UK COMMISSION FOR CONSISTENT LEARNING

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Secretary's details changed

View Document

09/07/249 July 2024 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 43 Belgrave Gardens Southgate London England N14 4TS on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Termination of appointment of London School of Media and Management Ltd as a director on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

01/03/231 March 2023 Termination of appointment of a secretary

View Document

28/02/2328 February 2023 Appointment of London School of Media and Management Ltd as a director on 2023-02-27

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSORTIUM OF ENTREPRENEURIAL ADMINISTRATORS FOR PROFESSIONAL DEVELOPMENT LTD / 25/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ASN PARTNERSHIP 47 YORK RD, ILFORD ASN PARTNERSHIP 47 YORK RD ILFORD IG1 3AD IG1 3AD UNITED KINGDOM

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 17/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 DISS40 (DISS40(SOAD))

View Document

17/08/1517 August 2015 14/04/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRIS-THOMAS CORPORATE TRUST

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 2ND FLOOR WHETSTONE HOUSE 1-3 OAKLEIGH ROAD NORTH WHETSTONE LONDON N20 9HE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MS SHEROMA THERESA THOMAS

View Document

14/08/1514 August 2015 CORPORATE SECRETARY APPOINTED CONSORTIUM OF ENTREPRENEURIAL ADMINISTRATORS FOR PROFESSIONAL DEVELOPMENT LTD

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 17/03/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR BENIGNUS RASAIYA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 17/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 17/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENIGNUS NIMALESHKUMAR RASAIYA / 01/04/2011

View Document

22/05/1122 May 2011 17/03/11 NO MEMBER LIST

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHRIS-THOMAS CORPORATE TRUST / 31/12/2009

View Document

18/03/1018 March 2010 17/03/10 NO MEMBER LIST

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE THOMAS

View Document

27/05/0927 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR BENIGNUS NIMALESHKUMAR RASAIYA

View Document

02/05/082 May 2008 DIRECTOR APPOINTED DR LAWRENCE SHANTHIRAJ THOMAS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR RALPH THOMAS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR SHERYL THOMAS

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THOMAS CHAMBER 9-11A OAKLEIGH MEWS OAKLEIGH ROAD NORTH WHETSTONE LONDON N20 9HE

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 9-11A OAKLEIGH MEWS OAKLEIGH ROAD NORTH WHETSTONE LONDON N20 9HE

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 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