BLOOMSBURY INSTITUTE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewAppointment of Mr Riaan Jonck as a director on 2025-07-23

View Document

24/07/2524 July 2025 NewAppointment of Mr Michiel Barnard as a director on 2025-07-23

View Document

24/06/2524 June 2025 NewTermination of appointment of John Fairhurst as a director on 2025-06-05

View Document

13/05/2513 May 2025 Appointment of Mr Andrew Manning as a director on 2025-04-27

View Document

01/05/251 May 2025 Termination of appointment of Carol Anne Cook as a director on 2025-04-17

View Document

03/03/253 March 2025 Full accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Satisfaction of charge 045111910006 in full

View Document

03/09/243 September 2024 Appointment of Mr Mark Levy as a director on 2024-09-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2023-07-31

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Notice of Restriction on the Company's Articles

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Notice of Restriction on the Company's Articles

View Document

29/04/2429 April 2024 Full accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Termination of appointment of Trevor John Bolton as a director on 2023-12-31

View Document

11/12/2311 December 2023 Termination of appointment of Victoria Suzanne Holbrook as a director on 2023-11-29

View Document

17/11/2317 November 2023 Termination of appointment of Keith Martin Bartlett as a director on 2023-11-15

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Appointment of Ms Victoria Suzanne Holbrook as a director on 2023-02-01

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Notice of Restriction on the Company's Articles

View Document

01/11/221 November 2022 Appointment of Ms Melanie Fellowes as a director on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Appointment of Mr Keith Martin Bartlett as a director on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Termination of appointment of Maria Jackson as a secretary on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr Leroy Bunbury as a secretary on 2021-07-19

View Document

01/07/211 July 2021 Appointment of Mr Abdultaiyab Pisavadi as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Dr Trevor John Bolton as a director on 2021-07-01

View Document

13/06/2113 June 2021 Termination of appointment of Noormahomed Omar Jhaveri as a director on 2021-06-09

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOORMAHOMED OMAR JHAVERI / 31/05/2018

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE COOK / 31/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOR JOHAN FORSBLAD / 31/07/2018

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS SHABNAM KARIM

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / GOLDWAIT LIMITED / 06/04/2016

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

02/01/192 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/01/192 January 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

02/01/192 January 2019 ADOPT ARTICLES 10/12/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM DILKE HOUSE 1 MALET STREET LONDON WC1E 7JN

View Document

27/09/1827 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1827 September 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED LONDON SCHOOL OF BUSINESS AND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/09/18

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MORTIMER / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOR JOHAN FORSBLAD / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE COOK / 24/09/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS CAROL ANNE COOK

View Document

17/05/1717 May 2017 ADOPT ARTICLES 28/04/2017

View Document

17/05/1717 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/174 May 2017 SECRETARY APPOINTED MS MARIA JACKSON

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR THOR JOHAN FORSBLAD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY THOR FORSBLAD

View Document

07/01/177 January 2017 ADOPT ARTICLES 08/12/2016

View Document

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR THOMAS RICHARD MORTIMER

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR RIAAN JONCK

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR NOORMAHOMED OMAR JHAVERI

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MR THOR JOHAN FORSBLAD

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHIEL BARNARD

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045111910006

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 13/08/2014

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAIRHURST / 13/08/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

02/07/142 July 2014 CURRSHO FROM 30/09/2014 TO 31/07/2014

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

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

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JOHN FAIRHURST

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 20/03/2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BAKER

View Document

12/06/1312 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 3275029

View Document

12/06/1312 June 2013 CONSOLIDATION 29/05/13

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR CLIFFORD MALCOLM BAKER

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHIEL CHRISTIAAN BARNARD / 21/09/2011

View Document

22/08/1222 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 14/08/2010

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/107 June 2010 19/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

07/06/107 June 2010 SUB-DIVISION 20/04/10

View Document

07/06/107 June 2010 SHARES SUB DIVIDED 20/04/2010

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 14/08/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 14/08/2009

View Document

21/05/0921 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY ALISTAIR ANDREWS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: CENTRAL HOUSE 14 UPPER WOBURN PLACE LONDON WC1H 0NN

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: CENTRAL HOUSE 14 UPPER WOBURN PLACE LONDON WC1H 0NN

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 457 CALEDONIAN ROAD LONDON N7 9BA

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 COMPANY BUSINESS 01/11/02

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED SCHOOL OF MANAGEMENT STUDIES LON DON LIMITED CERTIFICATE ISSUED ON 29/08/02

View Document

14/08/0214 August 2002 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