CAMBRIDGE WORLD SMART SCHOOL LTD

Company Documents

DateDescription
15/08/2515 August 2025 Appointment of Dr Sabah Ahmed Ali Al Shabebi as a director on 2025-08-14

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Termination of appointment of Vernessa Lisa Render as a director on 2024-11-20

View Document

21/11/2421 November 2024 Termination of appointment of Mohammed Nouh Elabe as a director on 2024-11-20

View Document

22/10/2422 October 2024 Appointment of Miss. Vernessa Lisa Render as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr. Mohammed Nouh Elabe as a director on 2024-10-18

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Registered office address changed from 459 Foleshill Road Foleshill Road Coventry West Midlands CV6 5AQ England to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 2024-04-23

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/02/228 February 2022 Registered office address changed from 47 Norfolk Street Cambridge CB1 2LD England to 459 Foleshill Road Foleshill Road Coventry West Midlands CV6 5AQ on 2022-02-08

View Document

28/06/2128 June 2021 Registered office address changed from 29 Longford Road Longford Coventry CV6 6DY England to 47 Norfolk Street Norfolk Street Cambridge CB1 2LD on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 47 Norfolk Street Norfolk Street Cambridge CB1 2LD England to 47 Norfolk Street Cambridge CB1 2LD on 2021-06-28

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