Advanced company searchLink opens in new window

UK-CERTIFIED KNOWLEDGE ASSOCIATION

Company number 01586873

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2016 CONNOT Change of name notice
27 May 2016 AA Accounts for a dormant company made up to 30 September 2015
11 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-28
04 Dec 2015 CERTNM Company name changed aventus academy LIMITED\certificate issued on 04/12/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
16 Nov 2015 CERTNM Company name changed corporation of executives and administrators LIMITED(the)\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
16 Sep 2015 AR01 Annual return made up to 5 July 2015 no member list
18 Aug 2015 AP01 Appointment of Mr Rajivan Joel Thomas as a director on 4 July 2015
14 Aug 2015 AD01 Registered office address changed from 400 Edgware Road London NW2 6nd to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 14 August 2015
14 Aug 2015 AP04 Appointment of Uk Commission for Consistent Learning as a secretary on 4 July 2015
14 Aug 2015 AP01 Appointment of Ms Sheroma Theresa Thomas as a director on 4 July 2015
14 Aug 2015 TM02 Termination of appointment of Chris Thomas Corporate Trust as a secretary on 4 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2014 AR01 Annual return made up to 7 June 2014 no member list
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Jun 2013 AR01 Annual return made up to 7 June 2013 no member list
07 Jun 2013 TM01 Termination of appointment of Ralph Thomas as a director
07 Jun 2013 AD02 Register inspection address has been changed from 43 Belgrave Gardens Southgate N14 4TS England
07 Jun 2013 AD01 Registered office address changed from , 2Nd Floor Whetstone House, 1-3 Oakleigh Road North, Whetstone, London, N20 9HE on 7 June 2013
07 Jun 2013 AP01 Appointment of Mr Prabu Serumadar as a director
07 Jun 2013 TM01 Termination of appointment of Joel Thomas as a director
07 Jun 2013 TM01 Termination of appointment of C.P.B.U. Ltd as a director
20 May 2013 AR01 Annual return made up to 18 May 2013 no member list