Advanced company searchLink opens in new window

EDUCATION MATTERS GROUP LIMITED

Company number 09717542

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)
29 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
03 May 2022 CH01 Director's details changed for Mr Craig Varney on 27 April 2022
24 Nov 2021 AD01 Registered office address changed from 14 New Street London EC2M 4NQ England to 69 Elm Quay Court Nine Elms Lane London SW8 5DF on 24 November 2021
09 Nov 2021 AD01 Registered office address changed from 9 Belgrave Road London SW1V 1QB England to 14 New Street London EC2M 4NQ on 9 November 2021
20 Oct 2021 AP01 Appointment of Mr Terry Steven Jones as a director on 20 October 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 August 2020
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 August 2019
04 Mar 2020 AP03 Appointment of Mr Andrew Colin May as a secretary on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Mary Ann Anyadiegwu as a director on 4 March 2020
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
07 Feb 2018 PSC01 Notification of Andrew Colin May as a person with significant control on 7 February 2018
07 Feb 2018 PSC07 Cessation of Morton Chase Limited as a person with significant control on 7 February 2018
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
31 Mar 2017 AA Micro company accounts made up to 31 August 2016
11 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
02 Mar 2016 AD01 Registered office address changed from Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX to 9 Belgrave Road London SW1V 1QB on 2 March 2016
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000