TECHNICAL EDUCATION ACADEMY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

13/12/2313 December 2023 Appointment of Mr Imran Syed as a director on 2023-11-30

View Document

13/12/2313 December 2023 Registered office address changed from 798 Green Lane Dagenham Essex RM8 1YT England to 8 Montpelier Gardens Romford RM6 4EJ on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Fatima Jahanara Shaik as a director on 2023-11-30

View Document

28/11/2328 November 2023 Notification of Imran Syed as a person with significant control on 2023-11-28

View Document

02/10/232 October 2023 Micro company accounts made up to 2022-09-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

21/10/2221 October 2022 Cessation of Sulochna Goraya as a person with significant control on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

04/10/214 October 2021 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore HA7 1BU England to 798 Green Lane Dagenham Essex RM8 1YT on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mrs Fatima Jahanara Shaik on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

26/06/2126 June 2021 Micro company accounts made up to 2019-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM OFFICE 21, CRAWLEY BUSINESS CENTRE STEPHENSON WAY CRAWLEY RH10 1TN ENGLAND

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULOCHNA GORAYA

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MRS SULOCHNA GORAYA

View Document

09/06/199 June 2019 APPOINTMENT TERMINATED, DIRECTOR GIRISH CHANDRA

View Document

09/06/199 June 2019 CESSATION OF GIRISH CHANDRA AS A PSC

View Document

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM 32 TOWNMEAD BUSINESS CENTRE, WILLIAM MORRIS WAY LONDON SW6 2SZ UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY PRABU SERUMADAR

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM, 32 TOWNMEAD BUSINESS CENTRE, WILLIAM MORRIS WAY, LONDON, SW6 2SZ, UNITED KINGDOM

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM, 102 CRANBROOK ROAD, 2ND FLOOR, WELLESLEY HOUSE, ILFORD, IG1 4NH, ENGLAND

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR GIRISH CHANDRA

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIRISH CHANDRA

View Document

07/07/177 July 2017 CESSATION OF AARON HENDRICKS AS A PSC

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR PRABU SERUMADAR

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED OBLA LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/03/1712 March 2017 DIRECTOR APPOINTED MR PRABU SERUMADAR

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, SECRETARY AARON HENDRICKS

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM, 469 KATHERINE ROAD, EASTHAM, LONDON, E7 8DR

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, DIRECTOR AARON HENDRICKS

View Document

12/03/1712 March 2017 SECRETARY APPOINTED MR PRABU SERUMADAR

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM, 33RD FLOOR 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ, UNITED KINGDOM

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1517 September 2015 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