BRITISH SCHOOL OF MADAGASCAR (UK) LTD

Britannia Court Britannia Court, Worcester, WR1 3DB, England
StatusACTIVE
Company No.10148623
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLWARD BROTHERS LTD

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:07589620
Status:LIQUIDATION
Category:Private Limited Company

HABISHARE LIMITED

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

PEER TO HELP LTD

8 BRUNTSFIELD TERRACE,EDINBURGH,EH10 4EX

Number:SC578049
Status:ACTIVE
Category:Private Limited Company

SALKAZ LIMITED

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

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