LONDON PIONEER COLLEGE LIMITED
Status | ACTIVE |
Company No. | 06087162 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LONDON PIONEER COLLEGE LIMITED is an active private limited company with number 06087162. It was incorporated 17 years, 4 months, 4 days ago, on 06 February 2007. The company address is Suite 2, Roding House Suite 2, Roding House, Barking, IG11 8NL, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-15
Old address: Suite 1 & 2, Roding House Cambridge Road Barking IG11 8NL England
New address: Suite 2, Roding House Cambridge Road Barking IG11 8NL
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: Suite 101, Wigham House 16-30 Wakering Road Barking Essex IG11 8PD England
New address: Suite 1 & 2, Roding House Cambridge Road Barking IG11 8NL
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
Old address: Suite 101 Wakering Road Barking Essex IG11 8PD England
New address: Suite 101, Wigham House 16-30 Wakering Road Barking Essex IG11 8PD
Change date: 2016-03-17
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
New address: Suite 101 Wakering Road Barking Essex IG11 8PD
Old address: Suite 101, Wigham House Wakering Road Barking Essex IG11 8QN England
Change date: 2016-03-14
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
New address: Suite 101, Wigham House Wakering Road Barking Essex IG11 8QN
Old address: Suite 112 Trocoll House Wakering Road Barking Essex IG11 8PD
Change date: 2016-03-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change person director company with change date
Date: 21 Feb 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Sadiqur Rahman
Change date: 2014-06-30
Documents
Change person secretary company with change date
Date: 21 Feb 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mohammed Sadiqur Rahman
Change date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Mohammed Shawkat Ali Khan
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from suite 213 trocoll house wakering road barking essex IG11 8PD
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mahammed khan / 27/10/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: suite 212 trocoll house wakering road barking essex IG11 8PD
Documents
Legacy
Date: 14 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 14/03/07 from: 54 the clarksons boundary road barking essex IG11 7JT
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
46 & 2 DESIGN & MANUFACTURING LIMITED
66B SMITH STREET,WARWICK,CV34 4HU
Number: | 08372714 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMMONS,BELLEEK,BT93 3AP
Number: | NI656750 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LONDON ROAD,LONDON,SW17 9JR
Number: | 11001376 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009312 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
31 NEW QUEEN STREET,DERBYSHIRE, CHESTERFIELD,S41 7ET
Number: | 11815375 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RENHOLD ROAD,WILDEN,MK44 2QA
Number: | 11255526 |
Status: | ACTIVE |
Category: | Private Limited Company |