Advanced company searchLink opens in new window

GREENE'S TUTORIAL EDUCATION LIMITED

Company number 12955116

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)
09 Apr 2024 PSC07 Cessation of Ksi Schools Group Limited as a person with significant control on 28 March 2024
09 Apr 2024 PSC02 Notification of Ksi Education Ltd as a person with significant control on 28 March 2024
13 Dec 2023 AA Accounts for a small company made up to 31 August 2023
31 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
26 Apr 2023 AP01 Appointment of Mr Tim Westbrook as a director on 15 April 2023
22 Jan 2023 TM01 Termination of appointment of Daniel James Sanderson Wellings as a director on 20 January 2023
17 Nov 2022 AA Accounts for a small company made up to 31 August 2022
19 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
26 Apr 2022 AA Accounts for a small company made up to 31 August 2021
25 Jan 2022 AD01 Registered office address changed from G16 Central Court 25 Southampton Buildings London WC2A 1AL England to 45 Pembroke Street Oxford OX1 1BP on 25 January 2022
10 Dec 2021 AP01 Appointment of Dr Ting Wang Cheung as a director on 7 December 2021
17 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 01/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 August 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 AP01 Appointment of Mr Daniel James Sanderson Wellings as a director on 3 February 2021
08 Feb 2021 MR01 Registration of charge 129551160003, created on 3 February 2021
05 Feb 2021 PSC05 Change of details for Ksi Schools Group Limited as a person with significant control on 3 February 2021
04 Feb 2021 AP01 Appointment of Mr Xuhui Ren as a director on 3 February 2021
04 Feb 2021 PSC07 Cessation of Christopher Winston Upton as a person with significant control on 3 February 2021
04 Feb 2021 PSC07 Cessation of Matthew Uffindell as a person with significant control on 3 February 2021
04 Feb 2021 PSC02 Notification of Ksi Schools Group Limited as a person with significant control on 3 February 2021
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 1,000
04 Feb 2021 AD01 Registered office address changed from 13 Portland Road Birmingham B16 9HN England to G16 Central Court 25 Southampton Buildings London WC2A 1AL on 4 February 2021