SCHOOL OF ADVANCED LEARNING LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Termination of appointment of Khandaker Naimul Alam as a director on 2023-09-30

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

23/03/2323 March 2023 Cessation of Brit College Limited as a person with significant control on 2023-03-23

View Document

19/01/2319 January 2023 Compulsory strike-off action has been suspended

View Document

19/01/2319 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Appointment of Mr Khandaker Naimul Alam as a director on 2022-10-19

View Document

01/04/221 April 2022 Notification of Bianca-Florentina Bucur as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Ms Bianca-Florentina Bucur as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Ermir Lleshi as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Ermir Lleshi as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Termination of appointment of Ermir Lleshi as a director on 2022-04-01

View Document

04/02/224 February 2022 Termination of appointment of Musaddiq Ahmed as a director on 2022-02-04

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Secretary's details changed for Mr Ermir Lleshi on 2021-06-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 93-101 GREENFIELD ROAD LONDON E1 1EJ

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR ERMIR LLESHI / 10/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERMIR LLESHI / 10/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

29/07/1729 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD IG1 1BA

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

16/04/1516 April 2015 Annual return made up to 2 October 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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