Advanced company searchLink opens in new window

BOLE EDUCATION CONSULTANCY LTD

Company number 10197443

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)
30 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
30 Mar 2024 AD01 Registered office address changed from 312 st. Davids Square London E14 3WF England to Top Floor Flat 86 Wandsworth Bridge Road Fulham London SW6 2TF on 30 March 2024
30 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
15 Apr 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
25 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
01 Apr 2021 AD01 Registered office address changed from Apartment 19 Division House Division Street Sheffield S1 4LX England to 312 st. Davids Square London E14 3WF on 1 April 2021
03 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from Flat 21, Hawfinch House 1 Moorhen Drive London NW9 7BF England to Apartment 19 Division House Division Street Sheffield S1 4LX on 3 March 2021
28 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
25 Feb 2019 AD01 Registered office address changed from 421 Rex House 4-12 Regent Street London SW1Y 4PE England to Flat 21, Hawfinch House 1 Moorhen Drive London NW9 7BF on 25 February 2019
23 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
05 Feb 2018 PSC07 Cessation of Caicai Huang as a person with significant control on 5 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Jun 2017 AD01 Registered office address changed from Flat 2 23 Florence Street London NW4 1QG England to 421 Rex House 4-12 Regent Street London SW1Y 4PE on 4 June 2017
26 Jul 2016 AD01 Registered office address changed from 13B Finchley Lane London NW4 1BN England to Flat 2 23 Florence Street London NW4 1QG on 26 July 2016
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200,000
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 200,000
  • MODEL ARTICLES ‐ Model articles adopted