Advanced company searchLink opens in new window

MIDLANDS SCHOOL OF COMMERCE LTD

Company number 12652790

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)
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
09 Aug 2023 AD01 Registered office address changed from 66-68 Hagley Road Birmingham B16 8PF England to Suite 0.14a, Faraday Wharf Holt Street Birmingham B7 4BB on 9 August 2023
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Apr 2023 AD01 Registered office address changed from Sandown House Auckland Road Birmingham B11 1RH England to 66-68 Hagley Road Birmingham B16 8PF on 20 April 2023
15 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with updates
25 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Jan 2022 PSC01 Notification of Suhel Khan as a person with significant control on 1 January 2022
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 1
07 Jan 2022 AP01 Appointment of Mr Suhel Khan as a director on 1 January 2022
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
26 Jul 2021 AD01 Registered office address changed from 64 Homer Street Birmingham B12 9QX England to Sandown House Auckland Road Birmingham B11 1RH on 26 July 2021
30 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
30 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 30 June 2021
03 Jan 2021 TM01 Termination of appointment of Dr Oluwaseun Adegbite as a director on 2 August 2020
04 Jul 2020 AD01 Registered office address changed from 52 Capstone Avenue Birmingham B18 6PJ England to 64 Homer Street Birmingham B12 9QX on 4 July 2020
04 Jul 2020 TM02 Termination of appointment of Decima Shamona Francis as a secretary on 3 July 2020
04 Jul 2020 TM01 Termination of appointment of Isaack Okwaro as a director on 3 July 2020
04 Jul 2020 TM01 Termination of appointment of Muhammed Salique Miah as a director on 3 July 2020
04 Jul 2020 TM01 Termination of appointment of Avril Yvette Bartholomew as a director on 3 July 2020
04 Jul 2020 TM01 Termination of appointment of Decima Shamona Francis as a director on 3 July 2020
04 Jul 2020 TM01 Termination of appointment of Virdell Gorven Francis as a director on 3 July 2020
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted