Advanced company searchLink opens in new window

EQUALITEACH C.I.C.

Company number 08523414

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)
01 Oct 2019 AD01 Registered office address changed from Suite 16, Davey House 31a St. Neots Road Eaton Ford St. Neots PE19 7BA England to Suite 11, Davey House St. Neots Road Eaton Ford St. Neots PE19 7BA on 1 October 2019
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
24 May 2019 CH01 Director's details changed for Mr Sebastian Giles Becket Amyes on 23 May 2019
24 May 2019 CH01 Director's details changed for Mr Paul Henry Mortimer on 23 May 2019
24 May 2019 CH01 Director's details changed for Ms Lucy Victoria Ann Goodyear on 23 May 2019
28 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
30 Apr 2018 AP01 Appointment of Mr David Landon Cole as a director on 30 April 2018
23 Apr 2018 AP01 Appointment of Ms Lucy Victoria Ann Goodyear as a director on 23 April 2018
29 Mar 2018 AP01 Appointment of Mr Sebastian Giles Becket Amyes as a director on 29 March 2018
28 Mar 2018 AP01 Appointment of Mr Paul Henry Mortimer as a director on 28 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 AD01 Registered office address changed from 2 Huntingdon Street Suite 3 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England to Suite 16, Davey House 31a St. Neots Road Eaton Ford St. Neots PE19 7BA on 1 June 2017
23 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
03 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
27 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
31 Jul 2015 AD01 Registered office address changed from Bedford I-Kan Business Centre 38 Mill Street Bedford MK40 3HD to 2 Huntingdon Street Suite 3 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG on 31 July 2015
12 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
11 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
10 Dec 2014 AP01 Appointment of Professor David John Tweats as a director on 10 December 2014
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
02 May 2014 AD01 Registered office address changed from Creativexchange Longsands Road Longsands Campus St. Neots Cambridgeshire PE19 1TE England on 2 May 2014
16 Oct 2013 CERTNM Company name changed equaliteach LTD\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
16 Oct 2013 CICCON Change of name