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)
|
|
07 Aug 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
22 Jul 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2025 |
AD01 |
Registered office address changed from PO Box Box 10 61 Victoria Road Surbiton KT6 4JX England to 61 Mailbox 10 Victoria Road Surbiton KT6 4JX on 10 January 2025
|
|
|
09 Sep 2024 |
TM01 |
Termination of appointment of Barrie Mcdowell as a director on 9 September 2024
|
|
|
09 Sep 2024 |
AA |
Micro company accounts made up to 30 March 2024
|
|
|
03 Jun 2024 |
AA |
Unaudited abridged accounts made up to 30 March 2023
|
|
|
13 May 2024 |
CS01 |
Confirmation statement made on 5 May 2024 with no updates
|
|
|
01 Aug 2023 |
AD01 |
Registered office address changed from PO Box PO Box 10 61 Victoria Road Surbiton KT6 4JX England to PO Box Box 10 61 Victoria Road Surbiton KT6 4JX on 1 August 2023
|
|
|
05 May 2023 |
CS01 |
Confirmation statement made on 5 May 2023 with updates
|
|
|
27 Apr 2023 |
TM01 |
Termination of appointment of Terence Franks as a director on 14 April 2023
|
|
|
19 Jan 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
16 Jan 2023 |
CS01 |
Confirmation statement made on 16 January 2023 with updates
|
|
|
16 Jan 2023 |
CH01 |
Director's details changed for Mr Barrie Macdowell on 16 January 2023
|
|
|
29 Dec 2022 |
CERTNM |
Company name changed self directed education & administration LTD\certificate issued on 29/12/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-12-28
|
|
|
29 Dec 2022 |
AD01 |
Registered office address changed from PO Box 10 61 Victoria Road Victoria Road Surbiton KT6 4JX England to PO Box PO Box 10 61 Victoria Road Surbiton KT6 4JX on 29 December 2022
|
|
|
28 Dec 2022 |
CS01 |
Confirmation statement made on 28 December 2022 with updates
|
|
|
13 Dec 2022 |
CS01 |
Confirmation statement made on 13 December 2022 with updates
|
|
|
13 Dec 2022 |
PSC07 |
Cessation of Terence Franks as a person with significant control on 13 December 2022
|
|
|
13 Dec 2022 |
AP01 |
Appointment of Mr Iain Clifford Stamp as a director on 13 December 2022
|
|
|
13 Dec 2022 |
PSC01 |
Notification of Iain Clifford Stamp as a person with significant control on 13 December 2022
|
|
|
28 Oct 2022 |
CS01 |
Confirmation statement made on 28 October 2022 with updates
|
|
|
26 Aug 2022 |
AP01 |
Appointment of Mr Barrie Macdowell as a director on 24 August 2022
|
|
|
13 Jul 2022 |
CERTNM |
Company name changed uk innovative ti LTD\certificate issued on 13/07/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-07-13
|
|
|
13 Jul 2022 |
CS01 |
Confirmation statement made on 13 July 2022 with updates
|
|
|
13 Jul 2022 |
PSC01 |
Notification of Terence Franks as a person with significant control on 13 July 2022
|
|