Advanced company searchLink opens in new window

THE BRITISH SCHOOL, TEHRAN

Company number 04345352

Filter by category

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)
16 Jan 2024 AD01 Registered office address changed from 12 12 st Johns Hill Shrewsbury Shropshire SY1 1JJ United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 16 January 2024
16 Jan 2024 600 Appointment of a voluntary liquidator
16 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-08
16 Jan 2024 LIQ01 Declaration of solvency
29 Nov 2023 AD01 Registered office address changed from Foreign & Commonwealth Office King Charles Street London SW1A 2AH England to 12 12 st Johns Hill Shrewsbury Shropshire SY1 1JJ on 29 November 2023
21 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
04 Jan 2021 PSC08 Notification of a person with significant control statement
08 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
25 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 25 November 2020
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
19 Dec 2019 AP03 Appointment of Mr Giles David Humphrey Whitaker as a secretary on 18 December 2019
19 Dec 2019 TM01 Termination of appointment of William John Arnall-Culliford as a director on 18 December 2019
19 Dec 2019 TM02 Termination of appointment of William John Arnall-Culliford as a secretary on 18 December 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Nov 2019 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Foreign & Commonwealth Office King Charles Street London SW1A 2AH on 25 November 2019
13 Nov 2019 AP01 Appointment of Mr Andreas Petrus Van Wiggen as a director on 11 November 2019
13 Nov 2019 AP01 Appointment of Mr Giles David Humphrey Whitaker as a director on 11 November 2019
19 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
22 Oct 2018 TM01 Termination of appointment of Neil Richard Bush as a director on 15 October 2018
22 Oct 2018 AP03 Appointment of Mr William John Arnall-Culliford as a secretary on 15 October 2018