Advanced company searchLink opens in new window

EDU TREND LIMITED

Company number 11452563

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)
22 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Jul 2020 PSC01 Notification of Marwa Fahhad as a person with significant control on 1 June 2020
02 Jul 2020 AP01 Appointment of Miss Marwa Fahhad as a director on 1 June 2020
15 Jun 2020 AD01 Registered office address changed from Humberstone House 81 Humberstone Gate Office 9 Floor 5 Leicester Leicestershire LE1 1WB to Flat 620 2 Fox Street Leicester LE1 1PG on 15 June 2020
14 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
04 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2019 AD01 Registered office address changed from 23-25 Friar Lane Leicester LE1 5QQ England to Humberstone House 81 Humberstone Gate Office 9 Floor 5 Leicester Leicestershire LE1 1WB on 13 August 2019
03 Aug 2018 CH01 Director's details changed for Mr Abdulalaziz Alqarni on 3 August 2018
03 Aug 2018 PSC04 Change of details for Mr Abdulalaziz Alqarni as a person with significant control on 3 August 2018
03 Aug 2018 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 23-25 Friar Lane Leicester LE1 5QQ on 3 August 2018
06 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-06
  • GBP 1