Advanced company searchLink opens in new window

EDTEK CENTRE LIMITED

Company number 06711150

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)
04 Sep 2017 TM01 Termination of appointment of Andrew Jarman as a director on 31 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Jonathan James Bettell on 7 August 2017
21 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 TM01 Termination of appointment of Andrew Morley Crago as a director on 4 March 2016
19 Feb 2016 MR01 Registration of charge 067111500003, created on 12 February 2016
03 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 SH02 Sub-division of shares on 4 December 2014
26 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 04/12/2014
09 Jun 2015 MR01 Registration of charge 067111500002, created on 8 June 2015
31 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2014
28 Jan 2015 MR01 Registration of charge 067111500001, created on 26 January 2015
23 Dec 2014 AP01 Appointment of Andrew Crago as a director on 4 December 2014
23 Dec 2014 AP01 Appointment of Graham Charles Eccles as a director on 4 December 2014
23 Dec 2014 AP01 Appointment of Andrew Jarman as a director on 4 December 2014
23 Dec 2014 AP01 Appointment of Andrew Midgley as a director on 4 December 2014
28 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
22 Oct 2014 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
17 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1

Statement of capital on 2014-10-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2015
17 Oct 2014 AD01 Registered office address changed from , 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NW to 2 Grange Court, Warren Park Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE on 17 October 2014
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1