Advanced company searchLink opens in new window

COURSE CENTRE LIMITED

Company number 09606374

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)
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
  • GBP 1
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