Advanced company searchLink opens in new window

EDVAL EDUCATION LTD

Company number 11034872

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 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
08 Jul 2020 AP01 Appointment of Mr Roderick John Williams as a director on 7 July 2020
01 Jul 2020 TM01 Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020
01 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
19 May 2020 AA01 Current accounting period extended from 30 June 2020 to 31 August 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
16 Jan 2020 PSC07 Cessation of Chris Cooper as a person with significant control on 3 December 2019
16 Jan 2020 PSC07 Cessation of Julian Timothy Brabin Cooper as a person with significant control on 3 December 2019
16 Jan 2020 PSC02 Notification of Tes Global Limited as a person with significant control on 3 December 2019
16 Jan 2020 AD01 Registered office address changed from , C/O Edspace Block D, Hackney Community College, Falkirk Street, London, N1 6HQ, United Kingdom to 3rd Floor 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Chris Cooper as a director on 3 December 2019
16 Jan 2020 TM01 Termination of appointment of Julian Timothy Brabin Cooper as a director on 3 December 2019
16 Jan 2020 TM01 Termination of appointment of Michael Emmanuel as a director on 3 December 2019
16 Jan 2020 AP01 Appointment of Mr Paul Simon Simpson as a director on 3 December 2019
16 Jan 2020 AP01 Appointment of Mr Robert Ian Grimshaw as a director on 3 December 2019
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
08 Nov 2018 PSC04 Change of details for Dr Julian Timothy Brabin Cooper as a person with significant control on 7 November 2018
07 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
07 Nov 2018 CH01 Director's details changed for Dr Julian Timothy Brabin Cooper on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Dr Julian Timothy Brabin Cooper on 7 November 2018
07 Nov 2018 PSC04 Change of details for Dr Julian Timothy Brabin Cooper as a person with significant control on 7 November 2018
27 Mar 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 June 2018
20 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-27
  • GBP 166,000