ADAM COLLIS EDU LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-07-24

View Document

13/11/2313 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-07-24

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Director's details changed for Mrs Zsanett Soregi on 2022-11-30

View Document

17/02/2317 February 2023 Change of details for Adam Michael Collis as a person with significant control on 2022-11-30

View Document

17/02/2317 February 2023 Change of details for Mrs Zsanett Soregi as a person with significant control on 2022-11-30

View Document

17/02/2317 February 2023 Director's details changed for Adam Michael Collis on 2022-11-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2116 January 2021 PREVSHO FROM 08/07/2020 TO 31/03/2020

View Document

16/01/2116 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ZSANETT SOREGI / 01/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL COLLIS / 21/08/2019

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / ADAM MICHAEL COLLIS / 21/08/2020

View Document

09/04/209 April 2020 08/07/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 PREVSHO FROM 31/07/2019 TO 08/07/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM 10 SHANNON WAY BECKENHAM LONDON BR3 1WG ENGLAND

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

08/07/198 July 2019 Annual accounts for year ending 08 Jul 2019

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 10 10 SHANNON WAY BECKENHAM LONDON BR3 1WG ENGLAND

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 19-23 FEATHERSTONE STREET, LONDON FEATHERSTONE STREET LONDON EC1Y 8SL UNITED KINGDOM

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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