ACCREDITING & ASSESSMENT BUREAU FOR POST SECONDARYSCHOOLS LIMITED
Status | ACTIVE |
Company No. | 06939012 |
Category | Private Limited Company |
Incorporated | 19 Jun 2009 |
Age | 14 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ACCREDITING & ASSESSMENT BUREAU FOR POST SECONDARYSCHOOLS LIMITED is an active private limited company with number 06939012. It was incorporated 14 years, 11 months, 11 days ago, on 19 June 2009. The company address is 30 St. Martins Close, Erith, DA18 4DZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
New address: 30 st. Martins Close Erith DA18 4DZ
Old address: Unit 1.06, Astra House 23 - 25 Arklow Road London SE14 6EB United Kingdom
Change date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-10
Officer name: Mr Rufus Akanmu Ogundijo
Documents
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-05
Officer name: Ibikunle Taiwo Owomoyela
Documents
Notification of a person with significant control
Date: 08 Sep 2022
Action Date: 10 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-10
Psc name: Akanmu Rufus Ogundijo
Documents
Gazette filings brought up to date
Date: 20 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 12 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Dissolved compulsory strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 11 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 07 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Gazette filings brought up to date
Date: 17 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
New address: Unit 1.06, Astra House 23 - 25 Arklow Road London SE14 6EB
Old address: Floor 1 224 Walworth Road London SE17 1JE
Change date: 2016-05-23
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Oluwapelumi Ogundijo
Termination date: 2015-12-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akanmu Rufus Ogundijo
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ibikunle Taiwo Owomoyela
Appointment date: 2015-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ogunleye
Termination date: 2014-12-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr James Ogunleye
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Change registered office address company with date old address
Date: 22 Jun 2013
Action Date: 22 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-22
Old address: 30 St Martins Close Erith Kent DA18 4DZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type dormant
Date: 02 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Oluwapelumi Ogundijo
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Mr Akanmu Rufus Ogundijo
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Mr Timothy Oluwapelumi Ogundijo
Documents
Some Companies
UNIT B,SUTTON COLDFIELD,B73 5TD
Number: | 10080181 |
Status: | ACTIVE |
Category: | Private Limited Company |
A. W. SALTON (CARTEC) BODYSHOP LTD
105 LONDON ROAD,BENFLEET,SS7 5TG
Number: | 11169717 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNE JAMES INVESTMENTS LIMITED
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10864860 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 10747011 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030581 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
1 GREENWOOD ROAD,CARDIFF,CF5 2QD
Number: | 06499860 |
Status: | ACTIVE |
Category: | Private Limited Company |