PROGRAMME OF ARMENIAN STUDIES C.I.C.
Status | ACTIVE |
Company No. | 09926652 |
Category | Private Limited Company |
Incorporated | 22 Dec 2015 |
Age | 8 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PROGRAMME OF ARMENIAN STUDIES C.I.C. is an active private limited company with number 09926652. It was incorporated 8 years, 5 months, 14 days ago, on 22 December 2015. The company address is 017 Ealing House 33 Hanger Lane 017 Ealing House 33 Hanger Lane, London, W5 3HJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change account reference date company previous extended
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raphael Matsag Gregorian
Notification date: 2020-10-09
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-09
Psc name: Richard Mourad Anooshian
Documents
Cessation of a person with significant control
Date: 02 Nov 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-09
Psc name: Krikor Moskofian
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-09
Officer name: Krikor Moskofian
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-09
Officer name: Mr Raphael Matsag Gregorian
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-09
Officer name: Mr Richard Mourad Anooshian
Documents
Appoint person secretary company with name date
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Krikor Moskofian
Appointment date: 2020-10-09
Documents
Change of name community interest company
Date: 28 Jul 2020
Category: Change-of-name
Type: CICCON
Documents
Certificate change of name company
Date: 28 Jul 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed programme of armenian studies LTD\certificate issued on 28/07/20
Documents
Change of name notice
Date: 28 Jul 2020
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-26
Old address: Ealing House 33 Hanger Lane London W5 3HJ England
New address: 017 Ealing House 33 Hanger Lane Ealing London W5 3HJ
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-24
New address: Ealing House 33 Hanger Lane London W5 3HJ
Old address: Flat 8 44 Cranley Gardens Muswell Hill N10 3AL United Kingdom
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr Krikor Moskofian
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: Flat 8 44 Cranley Gardens Muswell Hill N10 3AL
Change date: 2020-01-28
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Krikor Moskofian
Change date: 2019-01-16
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type dormant
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Some Companies
278 HARWICH ROAD,COLCHESTER,CO4 3DL
Number: | 11194546 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05136974 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.T. TRANSPORT (CASTLEFORD) LIMITED
18 MAPLE DRIVE,YORKS,WF8 3QR
Number: | 01133992 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 1 NO. 7 MEADOWS BRIDGE,LLANELLI,SA14 6RA
Number: | 11775359 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 AFTON BRIDGEND,NEW CUMNOCK,KA18 4AU
Number: | SC626884 |
Status: | ACTIVE |
Category: | Public Limited Company |
PERSONNEL SELECTION ASSOCIATES LIMITED
3 HIGH STREET,WOKING,GU21 6BG
Number: | 01002037 |
Status: | ACTIVE |
Category: | Private Limited Company |