Advanced company searchLink opens in new window

BLOODHOUND EDUCATION LTD.

Company number 10191545

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
28 Apr 2022 AP01 Appointment of Mr Michael Robinson as a director on 1 April 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jan 2022 TM01 Termination of appointment of Harbir Randeva as a director on 14 January 2022
26 Aug 2021 MA Memorandum and Articles of Association
26 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name of the company 27/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
26 Aug 2020 AD01 Registered office address changed from First Floor 42-43 Boston Park Road Brentford Middlesex TW8 9JF to Ground Floor Building C11 Gloucestershire Science and Technology Park Berkeley Green Gloucestershire GL13 9FB on 26 August 2020
28 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
12 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
09 Jul 2019 TM01 Termination of appointment of James William Wynn as a director on 9 July 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
08 Jun 2019 AD03 Register(s) moved to registered inspection location 86 Farm Road Abingdon OX14 1NA
07 Jun 2019 AD03 Register(s) moved to registered inspection location 86 Farm Road Abingdon OX14 1NA
07 Jun 2019 AD02 Register inspection address has been changed from 86 Farm Road Abingdon OX14 1NA England to 86 Farm Road Abingdon OX14 1NA
07 Jun 2019 AD02 Register inspection address has been changed from 86 Farm Road Abingdon OX14 1NA England to 86 Farm Road Abingdon OX14 1NA
07 Jun 2019 AD03 Register(s) moved to registered inspection location 86 Farm Road Abingdon OX14 1NA
07 Jun 2019 AD02 Register inspection address has been changed to 86 Farm Road Abingdon OX14 1NA
07 Jun 2019 PSC08 Notification of a person with significant control statement
17 May 2019 PSC07 Cessation of Richard James Anthony Noble as a person with significant control on 31 March 2019