ACADEMY OF BUSINESS AND TECHNOLOGY UK LIMITED
Company number 13963246
- Company Overview for ACADEMY OF BUSINESS AND TECHNOLOGY UK LIMITED (13963246)
- Filing history for ACADEMY OF BUSINESS AND TECHNOLOGY UK LIMITED (13963246)
- People for ACADEMY OF BUSINESS AND TECHNOLOGY UK LIMITED (13963246)
- More for ACADEMY OF BUSINESS AND TECHNOLOGY UK LIMITED (13963246)
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) |
---|---|---|---|
08 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
05 Sep 2023 | PSC01 | Notification of Mohammad Feroz Hasan as a person with significant control on 5 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Mohammad Anzuman Kabir as a person with significant control on 5 September 2023 | |
05 Sep 2023 | AP03 | Appointment of Mr Mohammad Feroz Hasan as a secretary on 5 September 2023 | |
05 Sep 2023 | AP01 | Appointment of Mr Mohammad Feroz Hasan as a director on 5 September 2023 | |
20 Jul 2023 | PSC04 | Change of details for Mr Mohammad Anzuman Kabir as a person with significant control on 20 July 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Jun 2023 | PSC01 | Notification of Mohammad Anzuman Kabir as a person with significant control on 30 June 2023 | |
30 Jun 2023 | PSC07 | Cessation of Mohammad Feroz Hasan as a person with significant control on 25 June 2023 | |
30 Jun 2023 | TM02 | Termination of appointment of Mohammad Feroz Hasan as a secretary on 25 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Mohammad Feroz Hasan as a director on 25 June 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 981 Great West Road Westlink House, Room 151, Brentford Brentford TW8 9DN England to 981 Great West Road Westlink House, Room 151, Brentford Brentford London TW8 9DN on 25 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 981 981 Great West Road, Westlink House, Room 151 Brentford London England to 981 Great West Road Westlink House, Room 151, Brentford Brentford TW8 9DN on 25 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from Nile Business Centre, 56-60 Nelson Street Second Floor, Suite 226, London E1 2DE England to 981 981 Great West Road, Westlink House, Room 151 Brentford London on 25 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
24 Apr 2023 | AP01 | Appointment of Mr Mohammad Anzuman Kabir as a director on 11 April 2023 | |
08 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-08
|