CAMBRIDGE EDUCATION AND TRAINING CENTRE LTD

Suite 702 Crown House North Circular Road, London, NW10 7PN, England
StatusACTIVE
Company No.08961546
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE EDUCATION AND TRAINING CENTRE LTD is an active private limited company with number 08961546. It was incorporated 10 years, 2 months, 5 days ago, on 27 March 2014. The company address is Suite 702 Crown House North Circular Road, London, NW10 7PN, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Old address: Office 20 Abji Bapashree House 211 Kingsbury Road Kingsbury London NW9 8AQ England

Change date: 2022-12-06

New address: Suite 702 Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-01

Officer name: Mahmoud Mohamed Bondok

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: Office 20 Abji Bapashree House 211 Kingsbury Road Kingsbury London NW9 8AQ

Change date: 2017-10-19

Old address: Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Mahmoud Mohamed Bondok

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-10

Officer name: Mr Mahmoud Mohamed Bondok

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Ahmed Mohammed Alnuaimi

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anas Othman Dahman Mekdad

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmoud Mohamed Bondok

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Mohammed Alnuaimi

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anas Othman Dahman Mekdad

Appointment date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: Flat 12, Mercury House Heathcroft London W5 3BF England

Change date: 2014-07-09

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & E YOUNG LIMITED

LOCHTON FARM,CRAIL,KY10 3XE

Number:SC491766
Status:ACTIVE
Category:Private Limited Company

DOWNING & SONS LIMITED

8 CARRACK DHU,ST. IVES,TR26 1DS

Number:11799656
Status:ACTIVE
Category:Private Limited Company

JUSTICIA SERVICES LIMITED

2B SOUTHEND LANE,LONDON,SE6 3AA

Number:10838535
Status:ACTIVE
Category:Private Limited Company

LOMOND CAPITAL NO.2 LTD

32 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC455640
Status:ACTIVE
Category:Private Limited Company
Number:CE014254
Status:ACTIVE
Category:Charitable Incorporated Organisation

ROCKABILLY RADIO LTD

RINGFIELD FARM,ORPINGTON,

Number:11839506
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