- Company Overview for VISION FOR EDUCATION LIMITED (06433086)
- Filing history for VISION FOR EDUCATION LIMITED (06433086)
- People for VISION FOR EDUCATION LIMITED (06433086)
- Charges for VISION FOR EDUCATION LIMITED (06433086)
- Registers for VISION FOR EDUCATION LIMITED (06433086)
- More for VISION FOR EDUCATION LIMITED (06433086)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
06 Dec 2023 | TM01 | Termination of appointment of Allan Monteith Calder as a director on 30 November 2023 | |
06 Dec 2023 | AP01 | Appointment of Mrs Sarah Elizabeth Monk as a director on 30 November 2023 | |
12 May 2023 | AA | Full accounts made up to 31 August 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
01 Jun 2022 | AA | Full accounts made up to 31 August 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
23 Jun 2021 | CH01 | Director's details changed for Mr William Joseph Roberts on 28 May 2021 | |
10 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
05 May 2021 | MR01 | Registration of charge 064330860006, created on 30 April 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 February 2021 | |
16 Feb 2021 | MR04 | Satisfaction of charge 064330860004 in full | |
12 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
12 Feb 2021 | PSC05 | Change of details for Tes Bidco Limited as a person with significant control on 1 February 2021 | |
12 Feb 2021 | PSC05 | Change of details for Tes Bidco Limited as a person with significant control on 6 April 2016 | |
19 Jan 2021 | AP01 | Appointment of Mr William Joseph Roberts as a director on 21 December 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Roderick John Williams as a director on 21 December 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Paul Simon Simpson as a director on 21 December 2020 | |
22 Dec 2020 | MR01 | Registration of charge 064330860005, created on 21 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
08 Jul 2020 | AP01 | Appointment of Mr Roderick John Williams as a director on 8 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 | |
26 Nov 2019 | AD03 | Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE | |
26 Nov 2019 | AD02 | Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE |