Advanced company searchLink opens in new window

ACADEMIC RESEARCH HOUSE UK LIMITED

Company number 09575721

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)
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 May 2022
20 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
16 Nov 2021 AP03 Appointment of Mr Md Mahfuzur Rahaman Munshi as a secretary on 16 November 2021
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
09 Nov 2020 AD01 Registered office address changed from 11 Redcastle Close London E1W 3DQ England to East London Business Center Unit G1 93-101 Greenfield Road London E1 1EJ on 9 November 2020
16 Jun 2020 AD01 Registered office address changed from 9a Exmouth Street London E1 0PH United Kingdom to 11 Redcastle Close London E1W 3DQ on 16 June 2020
12 Nov 2019 PSC04 Change of details for Mr Sharmin Akther Liza as a person with significant control on 12 November 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Nov 2019 AD01 Registered office address changed from Room 108, 8 Davenant Street London E1 5NB England to 9a Exmouth Street London E1 0PH on 12 November 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
02 Feb 2017 AD01 Registered office address changed from Room-3 2nd Floor 10-12 Whitechapel Road London E1 1EW England to Room 108, 8 Davenant Street London E1 5NB on 2 February 2017
02 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
06 May 2016 CH01 Director's details changed for Sharmin Akther Liza on 6 May 2016