THE NATIONAL MATHEMATICS AND SCIENCE COLLEGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Accounts for a small company made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2022-02-13

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2023-02-13

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2021-02-13

View Document

20/06/2320 June 2023 Appointment of Mr Linliang Hao as a director on 2023-04-25

View Document

20/06/2320 June 2023 Appointment of Mr Huibin Xu as a director on 2023-04-25

View Document

20/06/2320 June 2023 Termination of appointment of Zhe Chen as a director on 2023-04-25

View Document

20/06/2320 June 2023 Termination of appointment of Ren Guofang as a director on 2023-04-25

View Document

20/06/2320 June 2023 Termination of appointment of Peng Ke as a director on 2023-04-25

View Document

20/06/2320 June 2023 Appointment of Mr Jianmin Wei as a director on 2023-04-25

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

05/12/225 December 2022 Satisfaction of charge 094169290001 in full

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

17/05/2117 May 2021 Confirmation statement made on 2021-02-13 with updates

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MCFARLANE / 27/02/2021

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 094169290003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094169290002

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CESSATION OF GEOFFREY ROBINSON AS A PSC

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCK EASE CORPORATION LIMITED

View Document

11/05/2011 May 2020 CESSATION OF GUINNESS MAHON TRUST CORPORATION LIMITED AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, OFFICER MR EDMUND ANTHONY BAKER

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDMUND BAKER

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR LI HAIJIAN

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ZHU GUOJIE

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR ZHANG XIAOLAN

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR ZHAN JING

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 30/06/18 STATEMENT OF CAPITAL GBP 195000

View Document

12/07/1912 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2019

View Document

17/06/1917 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER STEPHEN

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR EDMUND ANTHONY BAKER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 ADOPT ARTICLES 27/03/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED LI HAIJIAN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LINGTAO KONG

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR YANSHEN LIU

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR GAOPENG SUN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE STEPHEN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED REN GUOFANG

View Document

09/04/189 April 2018 DIRECTOR APPOINTED PENG KE

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

16/12/1716 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094169290001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1626 October 2016 CURRSHO FROM 28/02/2016 TO 31/08/2015

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM, 22 MANCHESTER SQUARE, LONDON, W1U 3PT, UNITED KINGDOM

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED WARWICK INTERNATIONAL COLLEGE LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR ZHU GUOJIE

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED DR ELIZABETH MCFARLANE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 500000

View Document

29/04/1629 April 2016 ADOPT ARTICLES 05/04/2016

View Document

14/04/1614 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 250000

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR LINGDONG KONG

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR SHI XU

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR LINGTAO KONG

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS JENNIFER ELAINE STEPHEN

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR LINGDONG KONG

View Document

02/03/162 March 2016 DIRECTOR APPOINTED PROFESSOR YANSHEN LIU

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR GAOPENG SUN

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR APPOINTED DR GEORGE MARTIN STEPHEN

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MS MARGOT-VERONIQUE ROBINSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED WARWICK CONFUCIUS INTERNATIONAL COLLEGE LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

02/02/152 February 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