A-MARK (INTERNATIONAL) COLLEGE LTD
Status | ACTIVE |
Company No. | 05410214 |
Category | Private Limited Company |
Incorporated | 01 Apr 2005 |
Age | 19 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
A-MARK (INTERNATIONAL) COLLEGE LTD is an active private limited company with number 05410214. It was incorporated 19 years, 2 months, 3 days ago, on 01 April 2005. The company address is 12 Acorn Close, Enfield, EN2 8LX, England.
Company Fillings
Change to a person with significant control
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-17
Psc name: Mr Kamel Hachouf
Documents
Change person director company with change date
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamel Hachouf
Change date: 2024-04-17
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
New address: 12 Acorn Close Enfield EN2 8LX
Change date: 2024-04-17
Old address: 61 Bridge Street Kington HR5 3DJ England
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Old address: C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG
New address: 61 Bridge Street Kington HR5 3DJ
Change date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Termination secretary company with name termination date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-25
Officer name: Pearl Lily Company Secretaries Limited
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Change sail address company with old address new address
Date: 02 Apr 2015
Category: Address
Type: AD02
Old address: Studio 8 Europa Studios Victoria Road London NW10 6ND
New address: 1 Dock Road C/O Pearl Lily Company Secretaries Limited London E16 1AG
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: C/O Tamasa Company Secretaries Limited 1 Dock Road London E16 1AG England
Change date: 2013-08-09
Documents
Gazette filings brought up to date
Date: 07 Aug 2013
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tamasa Company Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pearl Lily Company Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 14 Nov 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Dissolved compulsory strike off suspended
Date: 19 Sep 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Change corporate secretary company with change date
Date: 06 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tamasa Company Secretaries Limited
Change date: 2011-07-01
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Old address: C/O Tamasa Company Secretaries Limited 11 Burford Road (Suite 117-118) Stratford London E15 2ST
Change date: 2011-07-06
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-05
Officer name: Mr Kamel Hachouf
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint corporate secretary company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tamasa Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-25
Old address: Studio 8 Europa Studios Victoria Road North Acton NW1O6ND
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamel Hachouf
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Address
Type: AD01
Old address: Fiscal House 367, London Road Camberley Surrey GU15 3HQ
Change date: 2010-02-02
Documents
Termination secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suzanne Page
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark page
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director russell cibah
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed russell cibah
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed kamel hachouf
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / suzanne page / 02/05/2008
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Certificate change of name company
Date: 14 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a L P training LIMITED\certificate issued on 14/11/05
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/09/05--------- £ si 100@1=100 £ ic 100/200
Documents
Certificate change of name company
Date: 18 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed install it LIMITED\certificate issued on 18/07/05
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 05/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 WEST HILL HALL,HARROW,HA2 0JQ
Number: | 11947193 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CROFTON CO-OP COLLIERY LIMITED
30 GROVEHALL PARADE,LEEDS,LS11 7AE
Number: | 07914420 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O NISSAN MOTOR MANUFACTURING,SUNDERLAND,SR5 3NS
Number: | 02461565 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.KUMAR EMPLOYMENT CONTRACTS LTD
POST BOX 1,LEICESTER,LE1 1FB
Number: | 11883471 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WOOD STREET,LONDON,E17 3LL
Number: | 09409403 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 08929843 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |