Advanced company searchLink opens in new window

CARDIFF EDUCATIONAL ENDOWMENT TRUST

Company number 06500485

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
15 May 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
04 Aug 2022 AD01 Registered office address changed from Womble Bond Dickinson (Uk) Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 August 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
27 May 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
17 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
30 Jul 2020 AA Full accounts made up to 31 August 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
02 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 TM01 Termination of appointment of Tubasum Munawar as a director on 14 June 2019
19 Jun 2019 AP01 Appointment of Ms Emma Jane Moody as a director on 14 June 2019
19 Jun 2019 TM01 Termination of appointment of Niaz Ali Khan as a director on 14 June 2019
07 Jun 2019 AA Full accounts made up to 31 August 2018
26 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
05 Jun 2018 AA Full accounts made up to 31 August 2017
22 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
22 Mar 2018 AD01 Registered office address changed from Bond Dickinson Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Womble Bond Dickinson (Uk) Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 March 2018
22 Mar 2018 PSC04 Change of details for Ms Emma Jane Moody as a person with significant control on 20 March 2018
25 Aug 2017 AD01 Registered office address changed from 1 Trinity Court 21-27 Newport Road Cardiff CF24 0AA to Bond Dickinson Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 25 August 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-25
01 Jun 2017 MISC NE01
01 Jun 2017 CONNOT Change of name notice
22 May 2017 AA Full accounts made up to 31 August 2016