- Company Overview for EUROPEAN ACADEMY OF CME LIMITED (SC545917)
- Filing history for EUROPEAN ACADEMY OF CME LIMITED (SC545917)
- People for EUROPEAN ACADEMY OF CME LIMITED (SC545917)
- More for EUROPEAN ACADEMY OF CME LIMITED (SC545917)
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) |
---|---|---|---|
29 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
14 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
10 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
22 May 2018 | PSC01 | Notification of Anand Mishra as a person with significant control on 21 September 2017 | |
22 May 2018 | AP01 | Appointment of Mr Anand Mishra as a director on 21 September 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from 7 2/3, Kenley Road Renfrew Renfrewshire PA4 8FE United Kingdom to 6 Luggie Avenue Kirkintilloch Glasgow G66 3JX on 30 January 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
21 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-21
|