ACCREDITING & ASSESSMENT BUREAU FOR POST SECONDARYSCHOOLS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

16/05/2516 May 2025 Director's details changed for Mr Akanm Rufus Ogundijo on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Akanmu Rufus Ogundijo on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Rufus Akanmu Ogundijo on 2025-05-15

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from Unit 1.06, Astra House 23 - 25 Arklow Road London SE14 6EB United Kingdom to 30 st. Martins Close Erith DA18 4DZ on 2024-04-30

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Appointment of Mr Rufus Akanmu Ogundijo as a director on 2023-10-10

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/07/177 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

16/09/1616 September 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM FLOOR 1 224 WALWORTH ROAD LONDON SE17 1JE

View Document

03/03/163 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OGUNDIJO

View Document

28/07/1528 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 DIRECTOR APPOINTED MR IBIKUNLE TAIWO OWOMOYELA

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR AKANMU OGUNDIJO

View Document

16/04/1516 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES OGUNLEYE

View Document

09/10/149 October 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED DR JAMES OGUNLEYE

View Document

14/08/1314 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM 30 ST MARTINS CLOSE ERITH KENT DA18 4DZ UNITED KINGDOM

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY OLUWAPELUMI OGUNDIJO / 19/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AKANMU RUFUS OGUNDIJO / 19/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OLUWAPELUMI OGUNDIJO / 19/06/2010

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company