(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Plumer Street Plumer Street Liverpool L15 1EE England to Unit 2, 396 High Street North London E12 6RH on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed uk advanced technical academy LIMITEDcertificate issued on 20/01/22
filed on: 20th, January 2022
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st December 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st December 2021.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 396 High Street North Manor Park London E12 6RH United Kingdom to 19 Plumer Street Plumer Street Liverpool L15 1EE on Friday 31st December 2021
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st December 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 396 Basement High Street North London E12 6RH England to 396 High Street North Manor Park London E12 6RH on Tuesday 29th June 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 14th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 396 Basement High Street North London E12 6RH England to 396 Basement High Street North London E12 6RH on Friday 12th July 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA England to 396 Basement High Street North London E12 6RH on Friday 12th July 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th June 2018
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 396 High Street North London E12 6RH England to Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA on Friday 20th April 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 99 Herent Drive Ilford IG5 0HF to 396 High Street North London E12 6RH on Wednesday 11th April 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 18th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th January 2018.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 8th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY England to 99 Herent Drive Ilford IG5 0HF on Tuesday 28th November 2017
filed on: 28th, November 2017
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Sunday 19th June 2016.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY to 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on Tuesday 10th May 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2015 to Tuesday 30th June 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 19th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
(AD01) Registered office address changed from 99 Herent Drive Clayhall Ilford Essex IG5 0HF to C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on Friday 19th June 2015
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st August 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd December 2014
filed on: 26th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th September 2014.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 14th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 20th August 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th August 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th August 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sivaram (uk) LTDcertificate issued on 12/08/14
filed on: 12th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 8th August 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Park Street Camberley Blackwater GU15 3PQ England to 99 Herent Drive Clayhall Ilford Essex IG5 0HF on Monday 11th August 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th August 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2013
| incorporation
|
Free Download
(7 pages)
|