SERGE BETSEN ACADEMY LTD
Status | ACTIVE |
Company No. | 07116490 |
Category | |
Incorporated | 05 Jan 2010 |
Age | 14 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 27 days |
SUMMARY
SERGE BETSEN ACADEMY LTD is an active with number 07116490. It was incorporated 14 years, 5 months ago, on 05 January 2010 and it was dissolved 4 years, 10 months, 27 days ago, on 09 July 2019. The company address is C/O Fma Online Ltd Building 3 Chiswick Business Park C/O Fma Online Ltd Building 3 Chiswick Business Park, London, W4 5YA, England.
Company Fillings
Change person director company with change date
Date: 29 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Olivier François Morato
Change date: 2024-05-28
Documents
Change person director company with change date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-28
Officer name: Mr Bolivie Serge Betsen Tchoua
Documents
Change to a person with significant control
Date: 28 May 2024
Action Date: 28 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-28
Psc name: Mr Serge Betsen Tchoua
Documents
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
New address: C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA
Old address: C/O Fma Accountants Ltd, Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom
Change date: 2024-05-28
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-24
Officer name: Jerome Teiletche
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 26 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-22
Officer name: Mr Olivier François Morato
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Odile Prevot-Mussat
Termination date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-26
Officer name: Mr Jerome Teiletche
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-26
Officer name: Ms Odile Prevot-Mussat
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-26
Officer name: Cedric Jean-Jacques Filet
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 14 Nov 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Serge Betsen Tchoua
Change date: 2019-02-01
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Serge Betsen Tchoua
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Serge Betsen Tchoua
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
New address: C/O Fma Accountants Ltd, Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA
Old address: 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Administrative restoration company
Date: 02 Aug 2019
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Administrative restoration company
Date: 24 Sep 2018
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 01 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 29 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Annual return company with made up date no member list
Date: 18 Feb 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 11 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Old address: 19 London End Beaconsfield Bucks United Kingdom
Change date: 2013-07-04
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Vassie
Documents
Annual return company with made up date no member list
Date: 07 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 02 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Old address: Langley House Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PA United Kingdom
Change date: 2012-02-02
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 21 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Resolution
Date: 15 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
APARTMENT 3 WENSLEYDALE,TAMWORTH,B77 4PX
Number: | 11555906 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A FLEMING STREET,DARVEL,KA17 0ED
Number: | SC591728 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS BUSINESS SOLUTIONS LIMITED
THE STABLES GREAT HOUSE FARM,ABERGAVENNY,NP7 9UB
Number: | 11955174 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 FALCONWAY,LONDON,E14 9UP
Number: | 09940673 |
Status: | ACTIVE |
Category: | Private Limited Company |
POETIC JUSTICE PRODUCTIONS CIC
ROMAR 1A,ARDROSSAN,KA22 8HF
Number: | SC591414 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE HIVE LONDON,EDGWARE,HA8 6AG
Number: | 11811597 |
Status: | ACTIVE |
Category: | Private Limited Company |