- Company Overview for EDUKEY EDUCATION LTD (05855261)
- Filing history for EDUKEY EDUCATION LTD (05855261)
- People for EDUKEY EDUCATION LTD (05855261)
- Registers for EDUKEY EDUCATION LTD (05855261)
- More for EDUKEY EDUCATION LTD (05855261)
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
|
|
08 Apr 2016 | RESOLUTIONS |
Resolutions
|