Advanced company searchLink opens in new window

INNER GEEK EDUCATION LTD

Company number 08608726

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)
17 Jul 2017 PSC04 Change of details for Mr Nadia Bentoua as a person with significant control on 1 June 2017
20 Jun 2017 CH01 Director's details changed for Ms Nadia Bentoua on 20 June 2017
13 Apr 2017 AD01 Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 13 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
01 Apr 2016 CH01 Director's details changed for Ms Nadia Bentoua on 1 April 2016
08 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 TM01 Termination of appointment of Lala Day as a director on 30 June 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 113
11 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2014 MR01 Registration of charge 086087260002, created on 29 August 2014
31 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
31 Jul 2014 CH01 Director's details changed for Ms Lala Day on 1 April 2014
31 Jul 2014 CH01 Director's details changed for Ms Nadia Bentoua on 1 April 2014
12 Mar 2014 AD01 Registered office address changed from C/O Approved Accounting Limited 1 the Old Stables Coombe Road East Meon Petersfield Hampshire GU32 1PB England on 12 March 2014
11 Mar 2014 SH02 Sub-division of shares on 26 February 2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 100
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 26/02/2014
27 Feb 2014 AP01 Appointment of Mr Gustavo Henrique Corrêa Pinto Lutterbach as a director
27 Feb 2014 AP01 Appointment of Mr James David Huntley Naylor as a director
27 Feb 2014 MR01 Registration of charge 086087260001
20 Feb 2014 TM01 Termination of appointment of Lucinda Boella as a director
12 Aug 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 August 2013