Active
Company Information for EXAMS LTD
940 GREEN LANES, LONDON, N21 2AD,
|
Company Registration Number
08188758
Private Limited Company
Active |
Company Name | |
---|---|
EXAMS LTD | |
Legal Registered Office | |
940 GREEN LANES LONDON N21 2AD Other companies in EC1V | |
Company Number | 08188758 | |
---|---|---|
Company ID Number | 08188758 | |
Date formed | 2012-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 07:47:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN HOLBOROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RICHARD HOLBOROW |
Director | ||
ITF TRAINING LIMITED |
Director | ||
IAN BLAKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITF TRAINING LTD | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2014-11-04 | |
THE EXAM CENTRE LTD | Director | 2010-12-06 | CURRENT | 2010-01-02 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES | ||
Change of details for Mrs Jean Holborow as a person with significant control on 2023-10-13 | ||
Change of details for Mrs Jean Holborow as a person with significant control on 2023-10-13 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN ALPHONSO BLAKE | ||
Change of details for Mrs Jean Holborow as a person with significant control on 2023-10-12 | ||
Change of details for Mrs Jean Holborow as a person with significant control on 2023-10-11 | ||
DIRECTOR APPOINTED MR IAN ALFONSO BLAKE | ||
Director's details changed for Mrs Jean Holborow on 2023-09-23 | ||
DIRECTOR APPOINTED MR IAN ALPHONSO BLAKE | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM 940 Green Lanes London N21 2AD United Kingdom | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Pinnacle House 4-5 Newark Road Peterborough PE1 5YD England to Sefton House Sefton House, Adam Court Newark Road Peterborough PE1 5PP | |
AD02 | Register inspection address changed from Pinnacle House 4-5 Newark Road Peterborough PE1 5YD England to Sefton House Sefton House, Adam Court Newark Road Peterborough PE1 5PP | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Jean Holborow on 2019-08-07 | |
CH01 | Director's details changed for Mrs Jean Holborow on 2019-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM 911 Green Lanes London N21 2QP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM 911 Green Lanes London N21 2QP | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 17 Manor House Street Peterborough Cambridgeshire PE1 2TL England to Pinnacle House 4-5 Newark Road Peterborough PE1 5YD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD HOLBOROW | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES HOLBOROW | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Jean Holborow on 2015-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM 20-22 Wenlock Road London N1 7GU England | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ITF TRAINING LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM 145-157 st John Street London EC1V 4PW | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Itf Training Limited as director on 2013-12-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BLAKE | |
AP01 | DIRECTOR APPOINTED MRS JEAN HOLBOROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BLAKE | |
AP01 | DIRECTOR APPOINTED MRS JEAN HOLBOROW | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/08/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
GAZ1 | FIRST GAZETTE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXAMS LTD
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as EXAMS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |