Advanced company searchLink opens in new window

THE COMMONWEALTH EDUCATION TRUST LIMITED

Company number 09244440

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)
08 Apr 2024 TM01 Termination of appointment of Jeffrey Cooper Twentyman as a director on 14 March 2024
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Mr Julian Ebai as a director on 6 June 2023
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 TM01 Termination of appointment of Betty Nsegha Abeng as a director on 15 May 2021
19 Jan 2021 TM01 Termination of appointment of Alexander John Mcgrath as a director on 21 December 2020
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
15 Apr 2020 AP01 Appointment of Mr Matthew John Dixon as a director on 1 April 2020
15 Apr 2020 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 7-14 Great Dover Street London SE1 4YR on 15 April 2020
15 Apr 2020 AP01 Appointment of Ms Betty Nsegha Abeng as a director on 1 April 2020
15 Apr 2020 TM01 Termination of appointment of Charlotte Sarah Harland Scott as a director on 5 March 2020
07 Nov 2019 AD01 Registered office address changed from PO Box 698 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 November 2019
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Feb 2019 AP01 Appointment of Dr Charlotte Sarah Harland Scott as a director on 4 February 2019
13 Feb 2019 AP01 Appointment of Mr Andrew Martin Cartwright as a director on 4 February 2019
12 Feb 2019 MA Memorandum and Articles of Association
12 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2019 TM01 Termination of appointment of Robert John Alston as a director on 13 December 2018
02 Jan 2019 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL England to PO Box 698 69/85 Tabernacle Street London EC2A 4RR on 2 January 2019