THE WOOLWICH COLLEGE

Floor 2 115-123 Powis Street, London, SE18 6JL, England
StatusACTIVE
Company No.09115164
Category
Incorporated03 Jul 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

THE WOOLWICH COLLEGE is an active with number 09115164. It was incorporated 10 years, 8 days ago, on 03 July 2014. The company address is Floor 2 115-123 Powis Street, London, SE18 6JL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-12

Officer name: Mr Rajendra Kandel

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-12

Psc name: Mr Rajendra Kandel

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2020

Action Date: 12 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-12

Old address: 115-123 Powis Street London SE18 6JL England

New address: Floor 2 115-123 Powis Street London SE18 6JL

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 27 Feb 2020

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 12 Feb 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajendra Kandel

Notification date: 2019-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sobha Sharma Kandel

Cessation date: 2019-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajendra Kandel

Appointment date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sobha Sharma Kandel

Termination date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: 2nd Floor 115-123 Powis Street Woolwich London SE18 6JE United Kingdom

New address: 115-123 Powis Street London SE18 6JL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

Old address: 2nd Floor, 115-123 Powis Street Woolwich London SE18 6JE SE18 6JE England

New address: 2nd Floor 115-123 Powis Street Woolwich London SE18 6JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

Old address: 3rd Floor, Equitable House 10 Woolwich New Road London SE18 6AB

New address: 2nd Floor, 115-123 Powis Street Woolwich London SE18 6JE SE18 6JE

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dadhi Ram Kafle

Termination date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sobha Sharma Kandel

Appointment date: 2016-01-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunita Kandel

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dadhi Ram Kafle

Appointment date: 2015-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: 376 Woolwich Road London SE7 7AH England

New address: 3Rd Floor, Equitable House 10 Woolwich New Road London SE18 6AB

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sunita Kandel

Appointment date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bishnu Prasad Neupane

Termination date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dadhi Ram Kafle

Termination date: 2015-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bishnu Prasad Neupane

Appointment date: 2014-12-19

Documents

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & AK PATEL LTD

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:11425445
Status:ACTIVE
Category:Private Limited Company

FARM SUPPLY COMPANY (THIRSK) LIMITED

2020 CAMBOURNE BUSINESS PARK,CAMBRIDGE,CB23 6DW

Number:00920474
Status:ACTIVE
Category:Private Limited Company

FLOZONE LIMITED

8 WINCHESTER STREET,,SW1V 4ND

Number:01471731
Status:ACTIVE
Category:Private Limited Company

HFD PROPERTY INVESTMENTS LIMITED

PHOENIX HOUSE PHOENIX CRESCENT,BELLSHILL,ML4 3NJ

Number:SC468724
Status:ACTIVE
Category:Private Limited Company

LINDEN EDUCATIONAL CONSULTING LTD

31 HIGH STREET,IPSWICH,IP6 8AL

Number:09758047
Status:ACTIVE
Category:Private Limited Company

SEASONED BY CHEFS LIMITED

17 WATERLOO ROAD,NORWICH,NR3 1EH

Number:08815723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source