Advanced company searchLink opens in new window

EDUCATIUS UK LIMITED

Company number 08555156

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)
14 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
14 Jul 2017 PSC08 Notification of a person with significant control statement
11 Jul 2017 CH01 Director's details changed for Ms Michele Cecilia Harrison on 1 July 2017
11 Jul 2017 CH01 Director's details changed for Tom Olof Ericsson on 1 July 2017
11 Jul 2017 CH01 Director's details changed for Richard Erwin Lehmann on 1 July 2017
26 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/16
26 May 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/16
14 Feb 2017 AD01 Registered office address changed from 14 Beech Avenue Northenden Manchester M22 4JE to 12 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 14 February 2017
11 Nov 2016 CH01 Director's details changed for Richard Erwin Lehmann on 1 November 2016
11 Nov 2016 CH01 Director's details changed for Tom Olof Ericsson on 1 November 2016
30 Aug 2016 SH10 Particulars of variation of rights attached to shares
30 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 200
09 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
23 Jun 2016 AA Audit exemption subsidiary accounts made up to 31 August 2015
23 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/15
09 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/15
09 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/15
26 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
25 Aug 2015 AP01 Appointment of Ms Michele Cecilia Harrison as a director on 1 September 2014
25 Aug 2015 AD01 Registered office address changed from Argyle House 3rd Floor, Northside Joel Street Northwood Hills HA6 1NW to 14 Beech Avenue Northenden Manchester M22 4JE on 25 August 2015
02 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
26 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 August 2014
26 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
04 Jun 2013 NEWINC Incorporation