Company Information for CAMBRIDGE ACADEMY OF ADVANCED STUDIES LTD
C/O TEA & CO 3RD FLOOR NEWS BUILDING, 3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG,
|
Company Registration Number
05110081
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAMBRIDGE ACADEMY OF ADVANCED STUDIES LTD | ||
Legal Registered Office | ||
C/O TEA & CO 3RD FLOOR NEWS BUILDING 3 LONDON BRIDGE STREET LONDON ENGLAND SE1 9SG Other companies in CB1 | ||
Previous Names | ||
|
Company Number | 05110081 | |
---|---|---|
Company ID Number | 05110081 | |
Date formed | 2004-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 13:50:35 |
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 |
---|---|---|
JIE FU |
||
JIE FU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID O'BRIEN |
Director | ||
YI TING SHEN |
Director | ||
CHI ZHANG |
Company Secretary | ||
QI WANG |
Company Secretary | ||
CHI ZHANG |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES | ||
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/20 FROM 28 Mawson Road Cambridge CB1 2EA England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/20 FROM 28 Mawson Road Cambridge CB1 2EA England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM 14 Sparsholt Road Barking Essex IG11 7YG | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CH01 | Director's details changed for Miss Jie Fu on 2017-06-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YI SHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'BRIEN | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM , No.8 Mawson Road, Cambridge, CB1 2EA | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MS YI TING SHEN | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID O'BRIEN | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS JIE FU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JIE FU / 31/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHI ZHANG | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JIE FU / 23/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CAMBRIDGE ADVANCED ACADEMY LIMIT ED CERTIFICATE ISSUED ON 05/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
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 CAMBRIDGE ACADEMY OF ADVANCED STUDIES LTD
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as CAMBRIDGE ACADEMY OF ADVANCED STUDIES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMBRIDGE ACADEMY OF ADVANCED STUDIES LTD | Event Date | 2014-08-26 |
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. |