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 Mar 2026 |
CS01 |
Confirmation statement made on 17 March 2026 with updates
|
|
|
19 Feb 2026 |
AA |
Group of companies' accounts made up to 31 August 2025
|
|
|
09 Feb 2026 |
SH01 |
Statement of capital following an allotment of shares on 17 December 2025
|
|
|
04 Jun 2025 |
AA |
Group of companies' accounts made up to 31 August 2024
|
|
|
20 Mar 2025 |
CS01 |
Confirmation statement made on 17 March 2025 with no updates
|
|
|
19 Mar 2025 |
CH01 |
Director's details changed for James Peter Bayley on 27 November 2024
|
|
|
30 Aug 2024 |
MR04 |
Satisfaction of charge 100554690001 in full
|
|
|
28 May 2024 |
AA |
Group of companies' accounts made up to 31 August 2023
|
|
|
20 Mar 2024 |
CS01 |
Confirmation statement made on 17 March 2024 with no updates
|
|
|
05 Jul 2023 |
AP01 |
Appointment of James Peter Bayley as a director on 29 June 2023
|
|
|
22 Mar 2023 |
CS01 |
Confirmation statement made on 17 March 2023 with no updates
|
|
|
17 Feb 2023 |
AA |
Group of companies' accounts made up to 31 August 2022
|
|
|
10 May 2022 |
AA |
Group of companies' accounts made up to 31 August 2021
|
|
|
18 Mar 2022 |
CS01 |
Confirmation statement made on 17 March 2022 with no updates
|
|
|
20 May 2021 |
AA |
Group of companies' accounts made up to 31 August 2020
|
|
|
28 Apr 2021 |
AD03 |
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
|
|
|
26 Apr 2021 |
AD02 |
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
|
|
|
14 Apr 2021 |
CS01 |
Confirmation statement made on 17 March 2021 with no updates
|
|
|
13 Apr 2021 |
PSC05 |
Change of details for Cambridge Education Group Limited as a person with significant control on 7 October 2020
|
|
|
13 Apr 2021 |
PSC05 |
Change of details for Cambridge Education Group Limited as a person with significant control on 3 January 2020
|
|
|
27 Nov 2020 |
CH01 |
Director's details changed for Mr Brendan Grant Webb on 27 November 2020
|
|
|
07 Oct 2020 |
AD01 |
Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020
|
|
|
08 Jul 2020 |
MR01 |
Registration of charge 100554690001, created on 3 July 2020
|
|
|
29 May 2020 |
AA |
Group of companies' accounts made up to 31 August 2019
|
|
|
17 Mar 2020 |
CS01 |
Confirmation statement made on 17 March 2020 with updates
|
|