EDUC8 BUSINESS CONSULTANCY LIMITED
Company number 07220104
- Company Overview for EDUC8 BUSINESS CONSULTANCY LIMITED (07220104)
- Filing history for EDUC8 BUSINESS CONSULTANCY LIMITED (07220104)
- People for EDUC8 BUSINESS CONSULTANCY LIMITED (07220104)
- Charges for EDUC8 BUSINESS CONSULTANCY LIMITED (07220104)
- More for EDUC8 BUSINESS CONSULTANCY LIMITED (07220104)
| 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) |
|---|---|---|---|
| 06 Nov 2025 | CS01 | Confirmation statement made on 5 November 2025 with updates | |
| 26 Aug 2025 | PSC08 | Notification of a person with significant control statement | |
| 26 Aug 2025 | AA01 | Current accounting period extended from 31 March 2025 to 31 August 2025 | |
| 26 Aug 2025 | PSC07 | Cessation of Tim Victor Warner as a person with significant control on 19 August 2025 | |
| 26 Aug 2025 | AP01 | Appointment of Mr Jevon Payne as a director on 19 August 2025 | |
| 19 May 2025 | RESOLUTIONS |
Resolutions
|
|
| 19 May 2025 | RESOLUTIONS |
Resolutions
|
|
| 16 May 2025 | MA | Memorandum and Articles of Association | |
| 16 May 2025 | SH08 | Change of share class name or designation | |
| 16 May 2025 | SH10 | Particulars of variation of rights attached to shares | |
| 16 May 2025 | SH01 |
Statement of capital following an allotment of shares on 8 May 2025
|
|
| 09 Jan 2025 | MR01 | Registration of charge 072201040007, created on 24 December 2024 | |
| 08 Jan 2025 | MR01 | Registration of charge 072201040005, created on 24 December 2024 | |
| 08 Jan 2025 | MR01 | Registration of charge 072201040006, created on 24 December 2024 | |
| 22 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
| 16 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 21 Dec 2023 | MR01 | Registration of charge 072201040003, created on 21 December 2023 | |
| 21 Dec 2023 | MR01 | Registration of charge 072201040004, created on 21 December 2023 | |
| 21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
| 20 Nov 2023 | PSC07 | Cessation of Jevon Mark Payne as a person with significant control on 20 November 2023 | |
| 20 Nov 2023 | TM01 | Termination of appointment of Jevon Mark Payne as a director on 20 November 2023 | |
| 24 Aug 2023 | AD01 | Registered office address changed from 80 Jackson Road Bagworth Coalville Leicestershire LE67 1HL to Mill House Nailstone Road Carlton Nuneaton CV13 0DH on 24 August 2023 | |
| 22 Jun 2023 | MR01 | Registration of charge 072201040002, created on 21 June 2023 | |
| 22 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates |