- Company Overview for COURSE CENTRE LIMITED (09606374)
- Filing history for COURSE CENTRE LIMITED (09606374)
- People for COURSE CENTRE LIMITED (09606374)
- More for COURSE CENTRE LIMITED (09606374)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
02 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Unit 4 5 Oakfield Road Ilford Essex IG1 1EF England to 1-3 Coventry Road Suite 611 Ilford IG1 4QR on 4 November 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
10 Jul 2017 | PSC01 | Notification of Nazmul Hossain as a person with significant control on 23 May 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
10 Apr 2017 | AD01 | Registered office address changed from Unit 4 5 Oakfield Road Ilford Essex IG1 1EF England to Unit 4 5 Oakfield Road Ilford Essex IG1 1EF on 10 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Room 301 8 Davenant Street London E1 5NB England to Unit 4 5 Oakfield Road Ilford Essex IG1 1EF on 5 April 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from Room 301, 8 Davenant Street London E1 5NB England to Room 301 8 Davenant Street London E1 5NB on 14 February 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from Room 302 8 Davenant Street London E1 5NB England to Room 301, 8 Davenant Street London E1 5NB on 14 February 2017 | |
22 Nov 2016 | AA | Micro company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
12 Oct 2015 | AD01 | Registered office address changed from Room No 303 160-162 Cranbrook Road Ilford Essex IG1 4PE England to Room 302 8 Davenant Street London E1 5NB on 12 October 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Room No 302 160-162 Cranbrook Road Ilford Essex IG1 4PE to Room No 303 160-162 Cranbrook Road Ilford Essex IG1 4PE on 5 August 2015 |