- Company Overview for EDUQUOTA LTD (14556902)
- Filing history for EDUQUOTA LTD (14556902)
- People for EDUQUOTA LTD (14556902)
- More for EDUQUOTA LTD (14556902)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
15 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2024
|
|
04 Feb 2024 | CERTNM |
Company name changed education with purpose LTD\certificate issued on 04/02/24
|
|
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | PSC01 | Notification of Jena Ntumba as a person with significant control on 25 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 25 January 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5298 601 International House 223 Regent Street Mayfair London W1B 2QD on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mrs Jena Ntumba as a director on 25 January 2024 | |
01 Feb 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 25 January 2024 | |
01 Feb 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 25 January 2024 | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Jan 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 9 January 2024 | |
09 Jan 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 9 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
09 Jan 2024 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 January 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of Peter Valaitis as a director on 23 December 2023 | |
09 Jan 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 December 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 December 2023 | |
23 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-23
|