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)
10 Jun 2021 AD01 Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 10 June 2021
10 May 2021 CS01 08/03/21 Statement of Capital usd 5920.79581
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/08/2021
05 May 2021 SH06 Cancellation of shares. Statement of capital on 20 February 2021
  • USD 5,920.79581
03 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Feb 2021 SH19 Statement of capital on 17 February 2021
  • USD 6,813.95297
17 Feb 2021 SH20 Statement by Directors
17 Feb 2021 CAP-SS Solvency Statement dated 01/02/21
17 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 24/01/2021
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 AP01 Appointment of Andrew Dayton Wait as a director on 5 February 2021
05 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • USD 6,813.95297
03 Feb 2021 AP01 Appointment of Hector Fernando Sepulveda Reyes-Retana as a director on 20 January 2021
03 Feb 2021 TM01 Termination of appointment of John Alden Farrell as a director on 20 January 2021
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • USD 5,920.79581
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
03 Jan 2020 AAMD Amended total exemption full accounts made up to 31 March 2017
03 Jan 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
07 Mar 2019 AP01 Appointment of Rodolfo Danino Ruiz as a director on 19 December 2018
07 Mar 2019 AP01 Appointment of John Alden Farrell as a director on 19 December 2018
04 Mar 2019 AP01 Appointment of Santiago Alvarez as a director on 19 December 2018
26 Feb 2019 AD01 Registered office address changed from Hackney Community College Falkirk Street London N1 6HQ United Kingdom to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 26 February 2019