Advanced company searchLink opens in new window

GLOBAL ARTS EDUCATION LTD

Company number 11115589

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)
27 Oct 2025 PSC04 Change of details for Mr Thomas Tindill as a person with significant control on 27 October 2025
27 Oct 2025 CH01 Director's details changed for Mr Thomas Tindill on 27 October 2025
12 Mar 2025 CS01 Confirmation statement made on 28 February 2025 with updates
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Sep 2024 PSC04 Change of details for Mr Thomas Tindill as a person with significant control on 5 July 2023
02 Sep 2024 PSC07 Cessation of Gary Clough as a person with significant control on 5 July 2023
02 Sep 2024 AD01 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 September 2024
02 Sep 2024 CH01 Director's details changed for Mr Thomas Tindill on 1 September 2024
22 Jul 2024 CS01 Confirmation statement made on 28 February 2024 with updates
21 Sep 2023 PSC04 Change of details for Mr Gary Clough as a person with significant control on 21 September 2023
21 Sep 2023 PSC04 Change of details for Mr Thomas Tindill as a person with significant control on 21 September 2023
21 Sep 2023 CH01 Director's details changed for Mr Thomas Tindill on 21 September 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 TM01 Termination of appointment of Gary Clough as a director on 5 July 2023
02 May 2023 TM01 Termination of appointment of Richard Leonard Albert Nash as a director on 12 April 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
19 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 1 March 2022 with updates
10 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 10.00
29 Apr 2022 AP01 Appointment of Mr Richard Leonard Albert Nash as a director on 11 April 2022
04 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
14 Feb 2022 PSC04 Change of details for Mr Thomas Tindill as a person with significant control on 14 February 2022