CIVIL ENGINEERING ACADEMY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Registered office address changed from 510 King Street Stoke-on-Trent ST3 1EZ England to 23 st John Street Stoke-on-Trent ST1 2HP on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Deraz Majid as a director on 2023-02-01

View Document

27/07/2327 July 2023 Cessation of Mesawer Majid as a person with significant control on 2023-05-02

View Document

27/07/2327 July 2023 Termination of appointment of Mesawer Majid as a director on 2022-01-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/04/2328 April 2023 Notification of Mesawer Majid as a person with significant control on 2022-01-01

View Document

28/04/2328 April 2023 Registered office address changed from 20 Bank Street Stoke on Trent ST6 5HW England to 510 King Street Stoke-on-Trent ST3 1EZ on 2023-04-28

View Document

07/02/237 February 2023 Registered office address changed from Civil Engineering Academy Limited 20 Bank Street High Street Stoke-on-Trent ST6 5HW England to 20 Bank Street Stoke on Trent ST6 5HW on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Abdul Raheem as a director on 2020-01-01

View Document

25/01/2325 January 2023 Appointment of Mr Mesawer Majid as a director on 2022-01-01

View Document

24/01/2324 January 2023 Registered office address changed from Unit 26F Newfields Industrial Estate High Street Stoke-on-Trent ST6 5PD to Civil Engineering Academy Limited 20 Bank Street High Street Stoke-on-Trent ST6 5HW on 2023-01-24

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-04-04 with updates

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

23/12/2223 December 2022 Cessation of Drayz Mahjeed as a person with significant control on 2021-12-16

View Document

22/12/2222 December 2022 Termination of appointment of Drayz Mahjeed as a director on 2022-12-21

View Document

22/12/2222 December 2022 Appointment of Mr Abdul Raheem as a director on 2019-12-20

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Cessation of Farooq Abdullah as a person with significant control on 2020-09-28

View Document

22/02/2222 February 2022 Micro company accounts made up to 2020-04-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-04-04 with no updates

View Document

22/02/2222 February 2022 Termination of appointment of Farooq Abdullah as a director on 2020-09-28

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR ABDUL RAHEEM

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR DERAZ MAJID

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERAZ MAJID

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR DERAZ MAJID

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR UZAIR ABDULLAH

View Document

26/02/1926 February 2019 CESSATION OF UZAIR ABDULLAH AS A PSC

View Document

05/04/185 April 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