- Company Overview for CES EDUCATION SERVICES LIMITED (10306013)
- Filing history for CES EDUCATION SERVICES LIMITED (10306013)
- People for CES EDUCATION SERVICES LIMITED (10306013)
- Insolvency for CES EDUCATION SERVICES LIMITED (10306013)
- More for CES EDUCATION SERVICES LIMITED (10306013)
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) |
---|---|---|---|
19 Sep 2023 | COCOMP | Order of court to wind up | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
24 Jul 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
17 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | AD01 | Registered office address changed from 25 Beaumont Street Oxford OX1 2NP England to 39-42 Hythe Bridge Street Oxford OX1 2EP on 10 January 2020 | |
01 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
03 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
02 Aug 2017 | CH01 | Director's details changed for Mr. Alexander Fahedovich Nikitich on 31 July 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr. Alexander Fahedovich Nikitich as a person with significant control on 31 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 48 Langham Street London W1W 7AY England to 25 Beaumont Street Oxford OX1 2NP on 1 August 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|