Advanced company searchLink opens in new window

A23 EDUCATION LTD

Company number 08747032

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)
08 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
11 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
09 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
07 Nov 2017 PSC01 Notification of Rhea Mcmonagle-Smith as a person with significant control on 26 May 2017
31 Oct 2017 PSC07 Cessation of Martin Stone as a person with significant control on 26 May 2017
30 May 2017 TM01 Termination of appointment of Martin Stone as a director on 26 May 2017
05 May 2017 AA Total exemption full accounts made up to 31 August 2016
08 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
14 Jun 2016 AD01 Registered office address changed from Burnham Football Club Wymers Wood Road Burnham Slough SL1 8JG to 303 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX on 14 June 2016
05 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 200
22 Jun 2015 SH10 Particulars of variation of rights attached to shares
22 Jun 2015 SH08 Change of share class name or designation
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
01 Apr 2015 AP01 Appointment of Mr Ashley William Smith as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Jacqueline Hatherley as a director on 1 April 2015
31 Mar 2015 AA01 Previous accounting period shortened from 31 October 2014 to 31 August 2014
12 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 Feb 2014 AP01 Appointment of Mrs Jacqueline Hatherley as a director
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted