Advanced company searchLink opens in new window

LONDON COLLEGE OF BUSINESS & IT LIMITED

Company number 05528628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
11 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
23 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-09
09 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
13 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
27 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
11 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Jan 2020 AD01 Registered office address changed from 3 Sherwood Gardens Barking IG11 9th England to Unit 6a, Monteagle Court Wakering Road Barking IG11 8PL on 6 January 2020
16 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from Unit 6a Monteagle Court Wakering Road Barking IG11 8PL to 3 Sherwood Gardens Barking IG11 9th on 2 July 2019
27 Sep 2018 TM01 Termination of appointment of Paul Francis Simms as a director on 31 August 2018
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Sep 2017 AP01 Appointment of Mr Paul Francis Simms as a director on 1 January 2016
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
27 Oct 2016 AAMD Amended total exemption full accounts made up to 31 December 2015
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 155,000
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Paul Francis Simms as a director on 31 December 2015