Advanced company searchLink opens in new window

EDUQUOTA LTD

Company number 14556902

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)
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
  • GBP 200
04 Feb 2024 CERTNM Company name changed education with purpose LTD\certificate issued on 04/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
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
  • GBP 1