Advanced company searchLink opens in new window

SCHOOLPRO TLC LIMITED

Company number 10275762

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)
22 Apr 2024 SH02 Sub-division of shares on 18 April 2024
22 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 7000 ordinary shares of £0.01 each registered in the name of ian arkell are consolidated to 70 ordinary shares of £1 each./3000 Ordinary shares of £0.01 each registered in the name of richard morley are consolidated to 30 ordinary shares of £1 each. 18/04/2024
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 104
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
29 Jan 2024 AD01 Registered office address changed from C/O Harper Sheldon Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to Unit 1B Aerotech Business Park Bamfurlong Lane Cheltenham GL51 6TU on 29 January 2024
15 Dec 2023 AA Unaudited abridged accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
03 Jul 2023 PSC04 Change of details for Mr Ian Arkell as a person with significant control on 3 July 2023
03 Jul 2023 CH01 Director's details changed for Mr Ian Arkell on 3 July 2023
18 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
17 Nov 2022 PSC04 Change of details for Mr Richard Morley as a person with significant control on 17 November 2022
25 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 5
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 5
26 Apr 2022 AP01 Appointment of Mr Neill Geoffrey Martin Arkell as a director on 1 October 2021
12 Jan 2022 AA Unaudited abridged accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
19 Oct 2020 AA Unaudited abridged accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
01 Nov 2018 AP01 Appointment of Mr Benjamin Robert Craig as a director on 1 November 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 July 2017