Advanced company searchLink opens in new window

SUL EDUCATION LIMITED

Company number 01474436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AA Micro company accounts made up to 30 November 2022
09 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
01 Jul 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
17 Dec 2021 TM01 Termination of appointment of Stephanie Coon as a director on 6 November 2021
18 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
28 Sep 2021 AD01 Registered office address changed from 31 Southpark Road Tywardreath Par Cornwall PL24 2PU to Room 19 st Austell Bay Business Park Par Moor Road St. Austell PL25 3RF on 28 September 2021
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
21 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
27 Mar 2020 AP01 Appointment of Ms Stephanie Coon as a director on 23 March 2020
06 Jan 2020 PSC01 Notification of Adomas Zadeika as a person with significant control on 26 November 2019
08 Aug 2019 TM01 Termination of appointment of Nicole Denise Simone Retallack as a director on 8 August 2019
08 Aug 2019 TM02 Termination of appointment of Nicole Denise Simone Retallack as a secretary on 8 August 2019
08 Aug 2019 TM01 Termination of appointment of Christopher Mark Retallack as a director on 8 August 2019
23 Jul 2019 PSC01 Notification of Viaceslavas Palkevicius as a person with significant control on 18 July 2019
23 Jul 2019 PSC07 Cessation of Nicole Denise Simone Retallack as a person with significant control on 18 July 2019
23 Jul 2019 PSC07 Cessation of Christopher Mark Retallack as a person with significant control on 18 July 2019
12 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
01 May 2019 SH01 Statement of capital following an allotment of shares on 27 April 2019
  • GBP 100
14 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-01
14 Sep 2018 CONNOT Change of name notice
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates