N.A.M.S. TUTORIAL COLLEGE LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | Application to strike the company off the register |
08/05/248 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
19/07/2119 July 2021 | Director's details changed for Mr Salem Ali Talib on 2021-07-19 |
19/07/2119 July 2021 | Change of details for Mr Salem Ali Talib as a person with significant control on 2021-07-19 |
19/07/2119 July 2021 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 24-26 Crafton Street West Leicester LE1 2DE on 2021-07-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/04/1230 April 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | APPOINTMENT TERMINATED, SECRETARY JUSTIN CARTER |
03/05/113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 3 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SALEM ALI TALIB / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | NEW SECRETARY APPOINTED |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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