- Company Overview for RESEARCH SKILLS ACADEMY LTD (12077376)
- Filing history for RESEARCH SKILLS ACADEMY LTD (12077376)
- People for RESEARCH SKILLS ACADEMY LTD (12077376)
- More for RESEARCH SKILLS ACADEMY LTD (12077376)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
20 Jul 2022 | TM01 | Termination of appointment of Sher Alam Khan as a director on 1 July 2022 | |
20 Jul 2022 | PSC01 | Notification of Muhammad Naeem as a person with significant control on 1 July 2022 | |
20 Jul 2022 | CH01 | Director's details changed for Dr Muhammad Naeem on 1 July 2022 | |
20 Jul 2022 | AP01 | Appointment of Dr Muhammad Naeem as a director on 1 July 2022 | |
20 Jul 2022 | PSC07 | Cessation of Muhammad Naeem as a person with significant control on 1 July 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Muhammad Naeem as a director on 1 July 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Muhammad Naeem on 23 April 2021 | |
06 Aug 2020 | PSC04 | Change of details for Mr Muhammad Naeem as a person with significant control on 25 May 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
06 Aug 2020 | AP01 | Appointment of Mr Sher Alam Khan as a director on 25 May 2020 | |
06 Nov 2019 | AD01 | Registered office address changed from 313 Dickenson Road Manchester M13 0NR England to 5 Union Street City View House 5 Union Street Ardwick Manchester M12 4JD on 6 November 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from Flat 7 313 Dickenson Road Manchester Lancashire M13 0NR England to 313 Dickenson Road Manchester M13 0NR on 6 September 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 313 Dickenson Road Manchester M13 0NR United Kingdom to Flat 7 313 Dickenson Road Manchester Lancashire M13 0NR on 15 August 2019 | |
01 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-01
|