Advanced company searchLink opens in new window

CENTRAL EDUCATIONAL SUPPLIES LIMITED

Company number 06383389

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2023 DS01 Application to strike the company off the register
12 Jan 2023 CS01 Confirmation statement made on 29 October 2022 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
15 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 May 2022
02 Nov 2022 PSC04 Change of details for Mr Martin Glyn Evans as a person with significant control on 29 October 2022
02 Nov 2022 PSC04 Change of details for Mrs Jia Nian Evans as a person with significant control on 29 October 2022
31 Oct 2022 AD01 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 31 October 2022
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
24 May 2021 PSC04 Change of details for Mr Martin Glyn Evans as a person with significant control on 24 May 2021
24 May 2021 PSC04 Change of details for Mrs Jia Nian Evans as a person with significant control on 24 May 2021
24 May 2021 AD01 Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 24 May 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
06 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
09 Oct 2018 AD02 Register inspection address has been changed from Greyfriars Court Paradise Square Oxford OX1 1BE England to 22 Celtic Street London E14 6QB
09 Oct 2018 AD01 Registered office address changed from 22 Celtic Street London E14 6QB to 6 Newbury Street Wantage Oxfordshire OX12 8BS on 9 October 2018
09 Oct 2018 PSC04 Change of details for Mrs Gia Nian Evans as a person with significant control on 27 September 2018
02 Nov 2017 AAMD Amended accounts made up to 28 February 2017