Advanced company searchLink opens in new window

CREHANA EDUCATION LIMITED

Company number 10051535

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)
26 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
03 Apr 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 3 April 2023
27 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
27 Mar 2023 CH01 Director's details changed for Mr Diego Olcese on 24 March 2023
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 AP01 Appointment of Luis Cervantes as a director on 10 August 2021
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • USD 10,638.54193
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • USD 10,488.5842
24 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • USD 8,428.2342
04 May 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • USD 8,428.2342
20 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 February 2019
01 Apr 2022 PSC02 Notification of General Atlantic Cr B.V. as a person with significant control on 11 August 2021
01 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with updates
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • USD 8,177.03104
19 Jan 2022 TM01 Termination of appointment of Andrew Dayton Wait as a director on 27 December 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2021 MA Memorandum and Articles of Association
20 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 8 March 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 CH01 Director's details changed for Mr Diego Olcese on 2 June 2021
10 Jun 2021 CH01 Director's details changed for Rodolfo Danino Ruiz on 2 June 2021
10 Jun 2021 CH03 Secretary's details changed for Mr Rodolfo Dañino on 2 June 2021