Advanced company searchLink opens in new window

BIEA BRITISH INTERNATIONAL EDUCATION ASSOCIATION LTD

Company number 11223545

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)
25 Mar 2024 PSC07 Cessation of Brendan Joseph Wignall as a person with significant control on 14 March 2024
25 Mar 2024 TM01 Termination of appointment of Brendan Joseph Wignall as a director on 14 March 2024
11 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Nov 2023 AD01 Registered office address changed from The Granville Centre 140 Carlton Vale London NW6 5HE England to Suite 1 5 Lisle Street London WC2H 7BF on 27 November 2023
14 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Jul 2021 AD01 Registered office address changed from 5 Lisle Street London WC2H 7BF England to The Granville Centre 140 Carlton Vale London NW6 5HE on 18 July 2021
16 Jul 2021 AD01 Registered office address changed from The Granville 140 Carlton Vale Carlton Vale London NW6 5HE England to 5 Lisle Street London WC2H 7BF on 16 July 2021
05 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
01 Jun 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Nov 2019 AD01 Registered office address changed from Berkeley Square House Room 316, 2nd Floor Berkeley Square London W1J 6BD England to The Granville 140 Carlton Vale Carlton Vale London NW6 5HE on 1 November 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
14 Sep 2018 CH01 Director's details changed for Mr Mikky Ho on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Mr Brendan Joseph Wignall on 14 September 2018
10 Sep 2018 AD01 Registered office address changed from Suite 307, Liberty House 222 Regent Street London W1B 5TR England to Berkeley Square House Room 316, 2nd Floor Berkeley Square London W1J 6BD on 10 September 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
23 Feb 2018 NEWINC Incorporation