Advanced company searchLink opens in new window

INTERNATIONAL CENTRE OF EXCELLENCE FOR COMMUNITY SCHOOLS

Company number 08149656

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 11 Broadway Coventry CV5 6NW on 3 April 2023
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2023 DS01 Application to strike the company off the register
10 Aug 2022 AA Micro company accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
23 Jul 2020 AP01 Appointment of Mr Mark Anthony Monaghan as a director on 16 June 2020
23 Jul 2020 TM01 Termination of appointment of Tricia Hartley as a director on 19 June 2020
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 AP01 Appointment of Samantha Latouche as a director on 22 May 2019
03 Aug 2019 AP01 Appointment of Mr Johnathan David Clugston as a director on 22 May 2019
03 Aug 2019 AP01 Appointment of Elizabeth Anne Stokes as a director on 22 May 2019
03 Aug 2019 AP01 Appointment of Mr John Knagg as a director on 22 May 2019
03 Aug 2019 AP01 Appointment of Mr Chris Bains as a director on 20 May 2019
03 Aug 2019 TM01 Termination of appointment of Jennifer Helen Cooke as a director on 22 May 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
15 Apr 2019 PSC01 Notification of William Brian Parker as a person with significant control on 1 April 2019
15 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 15 April 2019
18 Mar 2019 AD01 Registered office address changed from 53 Whoberley Avenue Coventry West Midlands CV5 8ER to 27 Old Gloucester Street London WC1N 3AX on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Jane Ann Frankish as a director on 1 January 2019