This company is commonly known as Uskill Academy Ltd. The company was founded 5 years ago and was given the registration number 11400136. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | USKILL ACADEMY LTD |
---|---|---|
Company Number | : | 11400136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86-90 Paul Street, London, England, EC2A 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Waterside Close, Wembley, United Kingdom, HA9 9PB | Director | 06 June 2018 | Active |
86-90, Paul Street, London, England, EC2A 4NE | Director | 02 August 2019 | Active |
8, Dell Court, 2, Green Lane, Northwood, United Kingdom, HA6 2UT | Director | 06 June 2018 | Active |
Flat 26, 30 Vincent Square, London, England, SW1P 2NW | Director | 14 May 2019 | Active |
28, Moor Park Road, Northwood, United Kingdom, HA6 2DJ | Director | 06 June 2018 | Active |
Mrs Priti Prakash | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86-90, Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Mr Ajay Prakash | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Waterside Close, Wembley, United Kingdom, HA9 9PB |
Nature of control | : |
|
Mr Rohit Aggarwal | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Dell Court, 8 Green Lane, Northwood, England, HA6 2UT |
Nature of control | : |
|
Mr Kashyap Jayeshkumar Shah | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Moor Park Road, Northwood, United Kingdom, HA6 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.