Advanced company searchLink opens in new window

BUSINESS EDUCATION LIMITED

Company number 00737087

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)
03 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 30 December 2022
30 Aug 2023 MR04 Satisfaction of charge 007370870004 in full
26 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 30 December 2021
25 May 2022 TM01 Termination of appointment of Garth Younghusband as a director on 25 May 2022
18 May 2022 CH01 Director's details changed for Mr Christopher Alec Berry Pringle on 18 May 2022
18 May 2022 CH01 Director's details changed for Ms Olwen Sharon Edwards on 18 May 2022
21 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 30 December 2020
12 Jul 2021 AD01 Registered office address changed from 77 Gloucester Road London Uk SW7 4SS United Kingdom to 77 Gloucester Road London SW7 4SS on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London Uk SW7 4SS on 12 July 2021
10 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 30 December 2019
09 Jul 2020 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020
09 Jun 2020 MR04 Satisfaction of charge 2 in full
09 Jun 2020 MR04 Satisfaction of charge 3 in full
20 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Jan 2020 PSC05 Change of details for Rulebook Limited as a person with significant control on 24 April 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Sep 2018 TM01 Termination of appointment of Katarzyna Zofia Baniecka as a director on 28 September 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017