HE REIGNS PROSPECTS COLLEGE UK LIMITED
Status | ACTIVE |
Company No. | 07294627 |
Category | Private Limited Company |
Incorporated | 24 Jun 2010 |
Age | 14 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
HE REIGNS PROSPECTS COLLEGE UK LIMITED is an active private limited company with number 07294627. It was incorporated 14 years, 12 days ago, on 24 June 2010. The company address is 07294627 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house service address applied psc
Date: 03 Jun 2024
Category: Address
Type: RP10
Change date: 2024-06-03
Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH
Company number: 07294627
Psc name: Miss Adebola Modupe Hourshour
Documents
Default companies house service address applied officer
Date: 03 Jun 2024
Category: Address
Type: RP09
Change date: 2024-06-03
Officer name: Miss Adebola Modupe Hourshour
Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH
Company number: 07294627
Documents
Default companies house registered office address applied
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Address
Type: RP05
Change date: 2024-06-03
Default address: PO Box 4385, 07294627 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 16 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 May 2020
Action Date: 02 May 2020
Category: Address
Type: AD01
Change date: 2020-05-02
Old address: Room 2 Ground Floor Crown House Crown Road Grays RM17 6JH England
New address: 31 Orsett Road Old Court House Grays RM17 5DD
Documents
Accounts with accounts type micro entity
Date: 02 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 11 May 2019
Action Date: 11 May 2019
Category: Address
Type: AD01
Change date: 2019-05-11
Old address: 2 George Street Grays RM17 6LY England
New address: Room 2 Ground Floor Crown House Crown Road Grays RM17 6JH
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Miss Adebola Modupe Hourshour
Documents
Notification of a person with significant control
Date: 31 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adebola Modupe Hourshour
Notification date: 2019-01-01
Documents
Resolution
Date: 06 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-02
Officer name: Mrs Adebola Modupe Hourshour
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-22
Old address: 27 Braintree Road Dagenham Essex RM10 7NA
New address: 2 George Street Grays RM17 6LY
Documents
Gazette filings brought up to date
Date: 03 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Sep 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-24
Old address: 57 Padnell Court Marks Gate Romford Essex RM6 5HS England
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 24 Jan 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Administrative restoration company
Date: 24 Jan 2013
Category: Restoration
Type: RT01
Documents
Some Companies
OAKLEY HOUSE OAKLEY HOUSE,KINGSTON UPON THAMES,KT2 7DJ
Number: | 10701697 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 MOUNT VIEW ROAD,LONDON,N4 4SR
Number: | 07940726 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPETS FOR LESS (HARLOW) LIMITED
12 THE BROADWAY,ST IVES,PE27 5BN
Number: | 05016325 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 BROADWAY,LANCASHIRE,LA4 5XY
Number: | 04701397 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PEPPER STREET,LONDON,SE1 0EB
Number: | 11110367 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGBO LONGCO INDUSTRY AND TRADE CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08670325 |
Status: | ACTIVE |
Category: | Private Limited Company |