BRITISH SCHOOL OF MADAGASCAR (UK) LTD
Status | ACTIVE |
Company No. | 10148623 |
Category | Private Limited Company |
Incorporated | 26 Apr 2016 |
Age | 8 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH SCHOOL OF MADAGASCAR (UK) LTD is an active private limited company with number 10148623. It was incorporated 8 years, 25 days ago, on 26 April 2016. The company address is Britannia Court Britannia Court, Worcester, WR1 3DB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-26
Officer name: Mr Christopher Nigel Boyd
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Georgina Mary Howes-Jones
Change date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 02 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-01
Old address: 20 Sansome Walk Worcester WR1 1LR England
New address: Britannia Court 5 Moor Street Worcester WR1 3DB
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous shortened
Date: 09 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-25
New date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Gazette filings brought up to date
Date: 18 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Notification of a person with significant control
Date: 11 Jul 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-15
Psc name: Georgina Mary Howes-Jones
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Georgina Mary Howes-Jones
Appointment date: 2018-01-15
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Old address: 86 - 90 Paul Street London EC2A 4NE England
Change date: 2018-01-16
New address: 20 Sansome Walk Worcester WR1 1LR
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: John Paul Bizeray
Documents
Termination secretary company with name termination date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Paul Bizeray
Termination date: 2018-01-15
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-15
Psc name: John Paul Bizeray
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 25 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-25
Documents
Change account reference date company previous extended
Date: 08 Nov 2017
Action Date: 25 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-10-25
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Paul Bizeray
Change date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
New address: 86 - 90 Paul Street London EC2A 4NE
Change date: 2017-02-02
Old address: 48C Bartholomew Road Kentish Town London NW5 2AJ United Kingdom
Documents
Some Companies
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 07589620 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O ARENA BUILDING,BELFAST,BT7 1SH
Number: | NI017319 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIP212 DESIGN AND SOURCING LTD
3 THE MEWS, TANZARO HOUSE CHARLTON PLACE,MANCHESTER,M12 6HS
Number: | 11747619 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRUNTSFIELD TERRACE,EDINBURGH,EH10 4EX
Number: | SC578049 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10934946 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PHILIP WILSON FARMING COMPANY
9-11 BLAIR STREET,EDINBURGH,EH1 1QR
Number: | SL003209 |
Status: | ACTIVE |
Category: | Limited Partnership |