SCHOOLS COURSES & CAREER DEVELOPMENT C.I.C

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

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

30/06/2330 June 2023 Termination of appointment of Blaise Tchouamo Tchoula as a director on 2023-06-25

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Appointment of Mr Blaise Tchouamo Tchoula as a director on 2013-07-07

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM READER'S HOUSE 7 BADSWORTH ROAD LONDON SE5 0JG ENGLAND

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAAIRA ALEXIS

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR KHALIYL ALEXIS

View Document

28/01/2028 January 2020 CESSATION OF KHALIYL GUEVERA ALEXIS AS A PSC

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR KHIDHAR STEVENS

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

10/04/1910 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS SHAAIRA ALEXIS

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

20/03/1820 March 2018 TERMINATE DIR APPOINTMENT

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHAAIRA ALEXIS

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHAAIRA ALEXIS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALIYL GUEVERA ALEXIS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR KHIDHAR AALIM STEVENS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES

View Document

16/01/1716 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM HANNIBAL HOUSE ELEPHANT & CASTLE COMPLEX LONDON SE1 6TE

View Document

01/10/151 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAAIRA ALEXIS / 21/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR KHALIYL GUEVERA ALEXIS

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR PAUL ANTHONY FISHER

View Document

03/08/143 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER

View Document

03/08/143 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BERMAN

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE CREAGH

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MATTHEW FRAZER BERMAN

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY BLAISE TCHOULA

View Document

15/07/1315 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR BLAISE TCHOULA

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR BLAISE TCHOULA

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MAURICE VINCENT CREAGH

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR PAUL ANTHONY FISHER

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR BLAISE TCHOULA

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/122 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAAIRA ALEXIS / 27/05/2010

View Document

17/02/1017 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED SHAAIRA ALEXIS

View Document

22/09/0822 September 2008 SECRETARY APPOINTED BLAISE TCHOULA

View Document

28/07/0828 July 2008 CONVERSION TO A CIC

View Document

22/07/0822 July 2008 COMPANY NAME CHANGED SCHOOLS COURSES AND CAREER DEVELOPMENT LTD CERTIFICATE ISSUED ON 28/07/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

27/05/0827 May 2008 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