Advanced company searchLink opens in new window

EDUC8 BUSINESS CONSULTANCY LIMITED

Company number 07220104

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: share for share exchange / re: stock transfer 08/05/2025
19 May 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 400.00
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