- Company Overview for EDUKADO MEDIA LIMITED (10878771)
- Filing history for EDUKADO MEDIA LIMITED (10878771)
- People for EDUKADO MEDIA LIMITED (10878771)
- More for EDUKADO MEDIA LIMITED (10878771)
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 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
23 May 2022 | AP01 | Appointment of Mr Arseni Sergeievich Gladkov as a director on 14 January 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 March 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | PSC04 | Change of details for Mr Andras Kapuvari as a person with significant control on 1 August 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
21 Jul 2020 | CH01 | Director's details changed for Mr Andras Kapuvari on 1 August 2019 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Andras Kapuvari on 1 August 2019 | |
21 Jul 2020 | PSC04 | Change of details for Mr Andras Kapuvari as a person with significant control on 1 August 2019 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Mar 2019 | PSC04 | Change of details for Mr Andras Andras Kapuvari as a person with significant control on 4 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Andras Kapuvari on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 54 Mortimer Road London N1 5AP to Grand Union House 20 Kentish Town Road London NW1 9NX on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Andras Kapuvari on 4 March 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
23 Mar 2018 | AD01 | Registered office address changed from 41 Marlborough Lane SE7 7DE London SE7 7DE England to 54 Mortimer Road London N1 5AP on 23 March 2018 | |
21 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-21
|