MULTINATIONAL EDUCATIONAL CENTER OF BIRMINGHAM LIMITED

501 Riddle Court 6 Billinghurst Way, London, SE10 0NS, United Kingdom
StatusACTIVE
Company No.06821368
CategoryPrivate Limited Company
Incorporated17 Feb 2009
Age15 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

MULTINATIONAL EDUCATIONAL CENTER OF BIRMINGHAM LIMITED is an active private limited company with number 06821368. It was incorporated 15 years, 3 months, 27 days ago, on 17 February 2009. The company address is 501 Riddle Court 6 Billinghurst Way, London, SE10 0NS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2022

Action Date: 21 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-28

Old address: Flat 42 Flat 42, 14 Leinster Gardens London W2 6DR England

New address: 501 Riddle Court 6 Billinghurst Way London SE10 0NS

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Address

Type: AD01

New address: Flat 42 Flat 42, 14 Leinster Gardens London W2 6DR

Old address: 68 Langham Gardens London W13 8PZ England

Change date: 2016-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-25

New address: 68 Langham Gardens London W13 8PZ

Old address: 33 Victoria Mills Studios 10 Burford Road London E15 2SW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

New address: 33 Victoria Mills Studios 10 Burford Road London E15 2SW

Old address: C/O Dimitar Mitev 19 Gerry Raffles Square London E15 1BG

Change date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 76 Ruskin Avenue Manchester M14 4DG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-12

Old address: C/O Dimitar Mitev 36 Kings Road London E11 1AT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2011

Action Date: 06 Nov 2011

Category: Address

Type: AD01

Old address: C/O Dimitar Mitev 7 Olney Street Manchester M13 0EN England

Change date: 2011-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Dimitar Mitev

Change date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2010

Action Date: 24 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-24

Old address: Grosvenor Place 04.Ff.10 Grosvenor Street Manchester Lancashire M1 7HR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Dimitar Mitev

Change date: 2010-03-05

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 31 May 2009

Category: Capital

Type: SH01

Date: 2009-05-31

Capital : 18 GBP

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin merdzhanov

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dimitar mitev / 14/08/2009

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from bishop ryder house flat 3 room 13 aston university aston triangle birmingham west midlands B4 7EE

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 29/04/09\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 123

Description: Gbp nc 1/10\28/04/09

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Dimitar mitev

Documents

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECTLYOPS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10578588
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INVERCLYDE HOUSE MANAGEMENT LIMITED

1 TRINITY,BOURNEMOUTH,BH1 1JU

Number:09921167
Status:ACTIVE
Category:Private Limited Company

L&C SOLUTIONS FOR BUSINESS LTD

233 CROYDON ROAD,SURREY,SM6 7LR

Number:04133135
Status:ACTIVE
Category:Private Limited Company

LAKELAND LEATHERS LIMITED

LAKELAND WAREHOUSE,AMBLESIDE,LA22 0HQ

Number:00735000
Status:ACTIVE
Category:Private Limited Company

SCANDIIN LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10869632
Status:ACTIVE
Category:Private Limited Company

SWIFT TYRE SERVICES LIMITED

7 SHEPHERDS FOLD,HIGH WYCOMBE,HP15 6XZ

Number:03337183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source