Advanced company searchLink opens in new window

ASTRUM EDUCATION GROUP LIMITED

Company number 08057914

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)
09 Sep 2016 MR04 Satisfaction of charge 2 in full
09 Sep 2016 MR04 Satisfaction of charge 1 in full
09 Sep 2016 MR04 Satisfaction of charge 080579140003 in full
09 Sep 2016 MR04 Satisfaction of charge 080579140004 in full
06 Sep 2016 AD01 Registered office address changed from 1-11 Carteret Street London SW1H 9DJ to Fifth Floor 100 Victoria Street Bristol BS1 6HZ on 6 September 2016
06 Sep 2016 AP04 Appointment of Foot Anstey Secretarial Limited as a secretary on 1 September 2016
06 Sep 2016 AP01 Appointment of Yiding Hao as a director on 1 September 2016
06 Sep 2016 AP01 Appointment of Jing Jing as a director on 1 September 2016
02 Sep 2016 TM01 Termination of appointment of William Colvin as a director on 1 September 2016
02 Sep 2016 TM01 Termination of appointment of Michael Needley as a director on 1 September 2016
02 Sep 2016 TM01 Termination of appointment of Robert Richard Jonathan Kay as a director on 1 September 2016
09 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
03 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 May 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 9,795
24 Feb 2016 TM01 Termination of appointment of Glenn Hawkins as a director on 19 February 2016
28 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9,735
18 Nov 2015 AP01 Appointment of Mr William Colvin as a director on 20 October 2015
06 Nov 2015 TM01 Termination of appointment of Alan John Templer Pilgrim as a director on 11 September 2015
06 Nov 2015 AP01 Appointment of Mr Ranald Rory Henderson Webster as a director on 20 October 2015
08 Jun 2015 AA Full accounts made up to 31 August 2014
12 May 2015 MR01 Registration of charge 080579140004, created on 30 April 2015
27 Apr 2015 TM01 Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 27 April 2015
22 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,500
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 9,500
13 Aug 2014 MR01 Registration of charge 080579140003, created on 4 August 2014