Advanced company searchLink opens in new window

EDUKEY EDUCATION LTD

Company number 05855261

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)
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
10 Jan 2020 AD03 Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE
10 Jan 2020 AD02 Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
06 Nov 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 August 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
30 Oct 2018 TM02 Termination of appointment of Sally Wilson as a secretary on 28 August 2018
30 Oct 2018 AP01 Appointment of Mr Robert Ian Grimshaw as a director on 28 August 2018
30 Oct 2018 AP01 Appointment of Mr Paul Simpson as a director on 28 August 2018
19 Sep 2018 AD01 Registered office address changed from Tes Gobal Ltd 26 Red Lion Square London WC1R 4HQ England to Tes Global Ltd 26 Red Lion Square London WC1R 4HQ on 19 September 2018
28 Aug 2018 PSC02 Notification of Tes Global Limited as a person with significant control on 2 July 2018
28 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 28 August 2018
24 Jul 2018 AD01 Registered office address changed from Pen Yr Olmarch Trefin Haverfordwest SA62 5AL Wales to Tes Gobal Ltd 26 Red Lion Square London WC1R 4HQ on 24 July 2018
05 Jul 2018 PSC08 Notification of a person with significant control statement
04 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
15 Jun 2018 AP01 Appointment of Mr Jonathan Knyvett Romer-Lee as a director on 12 June 2018
15 Jun 2018 TM01 Termination of appointment of Craig Jason Stevens as a director on 12 June 2018
15 May 2018 CH03 Secretary's details changed for Sally Wilson on 30 April 2018
10 May 2018 CH01 Director's details changed for Duncan Wilson on 30 April 2018
14 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
16 Jun 2017 AD01 Registered office address changed from 1 Ffordd Y Felin, Trefin Haverfordwest SA62 5AX to Pen Yr Olmarch Trefin Haverfordwest SA62 5AL on 16 June 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
08 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association