Advanced company searchLink opens in new window

LONDON COLLEGE OF BUSINESS & IT LIMITED

Company number 05528628

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)
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,000
06 Feb 2015 AP01 Appointment of Mr. Paul Francis Simms as a director on 3 February 2015
01 Jan 2015 TM02 Termination of appointment of Khaja Ashfaq Ali as a secretary on 31 December 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2014 AP03 Appointment of Mr Khaja Ashfaq Ali as a secretary on 23 September 2014
07 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000
25 Nov 2013 AAMD Amended accounts made up to 31 December 2010
25 Nov 2013 AAMD Amended accounts made up to 31 December 2012
25 Nov 2013 AAMD Amended accounts made up to 31 December 2011
18 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 100,000
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100,000
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Dr Shaik Akbar Basha on 1 April 2012
25 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for shaik akbar basha was registered on 25/10/2011
06 Oct 2011 TM01 Termination of appointment of Zenon Adamek as a director
06 Oct 2011 TM02 Termination of appointment of Zenon Adamek as a secretary
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
14 Aug 2011 CH01 Director's details changed for Mr Zenon Adamek on 1 August 2011
16 Dec 2010 AP01 Appointment of Dr Shaik Akbar Basha as a director
  • ANNOTATION A second filed AP01 for shaik akbar basha was registered on 25/10/2011