Advanced company searchLink opens in new window

BUSINESS EDUCATION EVENTS CIC

Company number 08273778

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)
13 Apr 2024 AA Unaudited abridged accounts made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
18 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Sep 2021 AP01 Appointment of Mr Paul O'connor as a director on 2 September 2021
02 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-20
02 Dec 2019 CICCON Change of name
02 Dec 2019 CONNOT Change of name notice
05 Nov 2019 TM02 Termination of appointment of Adrian Jonathan Gavigan as a secretary on 5 November 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
05 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
20 Jul 2017 CH01 Director's details changed for Lisa Margaret Quinn on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mrs Karen Stephanie O'connor on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from Winston House 2 Dollis Park London N3 1HF England to 1-3 High Street Great Dunmow CM6 1UU on 20 July 2017
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
07 Nov 2016 AD01 Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU to Winston House 2 Dollis Park London N3 1HF on 7 November 2016