Advanced company searchLink opens in new window

EDUKADO MEDIA LIMITED

Company number 10878771

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 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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted