CAMBRIDGE EDUCATION AND TRAINING CENTRE LTD
Status | ACTIVE |
Company No. | 08961546 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
LOCHTON FARM,CRAIL,KY10 3XE
Number: | SC491766 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CARRACK DHU,ST. IVES,TR26 1DS
Number: | 11799656 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B SOUTHEND LANE,LONDON,SE6 3AA
Number: | 10838535 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SC455640 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014254 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
RINGFIELD FARM,ORPINGTON,
Number: | 11839506 |
Status: | ACTIVE |
Category: | Private Limited Company |