CARDIFF METROPOLITAN EDUCATION SERVICES (BEIJING) LTD

Cardiff Metropolitan University Room M1.06a Cardiff Metropolitan University Room M1.06a, Cardiff, CF5 2YB
StatusACTIVE
Company No.08846736
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

CARDIFF METROPOLITAN EDUCATION SERVICES (BEIJING) LTD is an active private limited company with number 08846736. It was incorporated 10 years, 3 months, 12 days ago, on 15 January 2014. The company address is Cardiff Metropolitan University Room M1.06a Cardiff Metropolitan University Room M1.06a, Cardiff, CF5 2YB.



Company Fillings

Accounts with accounts type full

Date: 14 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Elizabeth Langford

Notification date: 2024-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Cara Carmichael Aitchison

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cara Carmichael Aitchison

Termination date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Professor Rachael Elizabeth Langford

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Leigh Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-12

Officer name: Mrs Helen Crotty

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Leigh Robinson

Appointment date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr Sidney David James Llewellyn

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sidney David James Llewellyn

Termination date: 2018-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Mohamed Loutfi

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Mohamed Loutfi

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: John Bernard James Cappock

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bernard James Cappock

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Professor Cara Carmichael Aitchison

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony John Chapman

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2016

Action Date: 01 Feb 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Mr Antony John Chapman

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Chapman

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Mohamed Loutfi

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bernard Cappock

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Antony John Chapman

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard James Cappock

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Chapman

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Mohamed Loutfi

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sidney David James Llewellyn

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALL JOIN IN LTD

52 LEICESTER STREET,BEDWORTH,CV12 9NG

Number:09432671
Status:ACTIVE
Category:Private Limited Company

CHAUDRY FRANCIS & DOUGLAS LLP

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:OC356869
Status:ACTIVE
Category:Limited Liability Partnership

J V HEALTH LIMITED

35B MARKET STREET,WIRRAL,CH47 2BG

Number:07581998
Status:ACTIVE
Category:Private Limited Company

MBM TRADING LTD

FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:07915177
Status:ACTIVE
Category:Private Limited Company

PMC SCAFFOLD & ACCESS OFFSHORE LTD

10 VINCENT FARM MEWS,MARGATE,CT9 4GS

Number:10639403
Status:ACTIVE
Category:Private Limited Company

TONIC THERAPY LTD

188A CHURCH ROAD,HOVE,BN3 2DJ

Number:10623530
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