WORLD CLASS SPEAKERS ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from #1847, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-25

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Registered office address changed from Office 101 394 Muswell Hill Broadway London N10 1DJ England to #1847, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Hardeep Harry Singh Singha as a secretary on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Hardeep Harry Singh Singha as a director on 2025-01-27

View Document

27/01/2527 January 2025 Cessation of Hardeep Harry Singh Singha as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Notification of Matthew Parry as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr Matthew Parry as a director on 2025-01-27

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 952 EASTERN AVENUE ILFORD IG2 7JD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 COMPANY NAME CHANGED HARRY SINGHA INTERNATIONAL LTD CERTIFICATE ISSUED ON 08/04/20

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

02/05/192 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY SINGHA / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINGHA / 05/12/2018

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HARRY SINGHA / 05/12/2018

View Document

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 98 RAMSGILL DRIVE ILFORD IG2 7TP

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED YOUTH COACHING ACADEMY GLOBAL LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/05/1325 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1210 April 2012 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