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 69 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 TypeDoc. Type |
Publication datePub. 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
|  |