Global Banking School LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Global Banking School Limited |
|
Last balance sheet date | 2016-02-28 | |
Cash in hand | £2,945 | -1,736% |
Net Worth | £-75,938 | -3.19% |
Liabilities | £130,807 | +25.22% |
Fixed Assets | £14,270 | +37.04% |
Trade Debtors | £59,008 | -24.06% |
Total assets | £193,023 | +29.41% |
Shareholder's funds | £40,862 | +5.92% |
Total liabilities | £130,807 | +25.22% |
GREEN BUSINESS COLLEGE LONDON LIMITED
Company type | Private Limited Company, Active |
Company Number | 07165333 |
Record last updated | Saturday, April 26, 2025 7:13:04 AM UTC |
Official Address | 120 Meridian Place London England E149fe Blackwall And Cubitt Town There are 67 companies registered at this street |
Locality | Blackwall And Cubitt Townlondon |
Region | Tower HamletsLondon, England |
Postal Code | E149FE |
Sector | Other education n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 15, 2025 | Resignation of one Director (a man) |  |
Registry | Sep 1, 2024 | Appointment of a man as Director |  |
Registry | Dec 6, 2022 | Two appointments: 2 men |  |
Registry | Mar 28, 2022 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Registry | Mar 11, 2021 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Mar 11, 2021 | Resignation of one Shareholder (Above 75%) |  |
Registry | Sep 1, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Nov 5, 2014 | Change of registered office address |  |
Registry | Sep 9, 2014 | Annual return |  |
Financials | Aug 22, 2014 | Annual accounts |  |
Registry | Jun 19, 2014 | Change of particulars for director |  |
Registry | Jun 19, 2014 | Change of registered office address |  |
Financials | Nov 19, 2013 | Annual accounts |  |
Registry | Sep 3, 2013 | Annual return |  |
Registry | Mar 11, 2013 | Annual return 7165... |  |
Registry | Mar 11, 2013 | Change of registered office address |  |
Registry | Nov 13, 2012 | Change of name certificate |  |
Registry | Nov 13, 2012 | Company name change |  |
Registry | Nov 7, 2012 | Change of name 10 |  |
Registry | Oct 30, 2012 | Request to seek comments of government department or other specified body on change of name |  |
Registry | Oct 13, 2012 | Particulars of a mortgage or charge |  |
Registry | Sep 10, 2012 | Notice of change of name nm01 - resolution |  |
Financials | Aug 22, 2012 | Annual accounts |  |
Registry | Jul 30, 2012 | Change of name 10 |  |
Registry | Jul 30, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Mar 21, 2012 | Annual return |  |
Financials | Nov 15, 2011 | Annual accounts |  |
Registry | Mar 14, 2011 | Annual return |  |
Registry | Mar 14, 2011 | Change of registered office address |  |
Registry | Mar 11, 2011 | Change of particulars for director |  |
Registry | Feb 23, 2010 | Appointment of a man as Director and Professor |  |