ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED
Company number 01302471
- Company Overview for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
- Filing history for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
- People for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
- Charges for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
- More for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2022 | AA | Full accounts made up to 30 September 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
14 Sep 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
04 May 2021 | MR01 | Registration of charge 013024710005, created on 27 April 2021 | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
03 Jan 2020 | AD01 | Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE United Kingdom to 5 Richbell Place London WC1N 3LA on 3 January 2020 | |
24 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
05 Nov 2018 | MR01 | Registration of charge 013024710004, created on 1 November 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
15 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH03 | Secretary's details changed for Mr Peter Michael Lowy on 9 September 2015 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Peter Michael Lowy on 9 September 2015 | |
06 Jun 2016 | CH03 | Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Simon Donald Perkins on 1 April 2016 | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Stephen Julius Lowy as a director on 19 August 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|