- Company Overview for EDUCATIUS UK LIMITED (08555156)
- Filing history for EDUCATIUS UK LIMITED (08555156)
- People for EDUCATIUS UK LIMITED (08555156)
- More for EDUCATIUS UK LIMITED (08555156)
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
|
|
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 21 April 2016
|
|
09 Aug 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
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
|
|
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
|
|
04 Jun 2013 | NEWINC | Incorporation |