Advanced company searchLink opens in new window

INTERNATIONAL COLLEGE PORTSMOUTH LTD.

Company number 06770123

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)
05 Apr 2024 CH01 Director's details changed for Mr Scott Paul Jones on 18 March 2024
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Nov 2023 CH01 Director's details changed for Mr Scott Paul Jones on 1 October 2020
27 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
27 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
27 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
27 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY to The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ on 13 June 2022
13 Jun 2022 PSC05 Change of details for Navitas Uk Holdings Limited as a person with significant control on 13 June 2022
06 Apr 2022 AA Accounts for a small company made up to 30 June 2021
11 Mar 2022 PSC02 Notification of Navitas Uk Holdings Limited as a person with significant control on 6 April 2016
11 Mar 2022 PSC07 Cessation of Navitas Limited as a person with significant control on 6 April 2016
09 Mar 2022 AP01 Appointment of Mrs Rachel Harriet Wilkinson as a director on 7 March 2022
23 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
10 Mar 2021 AA Full accounts made up to 30 June 2020
12 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
04 Sep 2020 AA Accounts for a small company made up to 30 June 2019
18 Feb 2020 MA Memorandum and Articles of Association
03 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Security trustee, syndicated facility agreement, intercreditor agreement. Documents 22/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
12 Dec 2019 MR01 Registration of charge 067701230001, created on 4 December 2019
19 Nov 2019 TM02 Termination of appointment of Paul Grant as a secretary on 22 October 2019
18 Nov 2019 AP04 Appointment of Pennsec Limited as a secretary on 22 October 2019
09 Jul 2019 AP01 Appointment of Mr Scott Paul Jones as a director on 5 July 2019