Advanced company searchLink opens in new window

DISCOVERY EDUCATION PLC

Company number SC313681

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)
04 Aug 2020 AA Full accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
22 Aug 2019 AA Full accounts made up to 31 March 2019
03 Jun 2019 CH01 Director's details changed for Mr Rory William Christie on 3 June 2019
14 May 2019 AP01 Appointment of Mr Christopher Richard Richardson as a director on 1 May 2019
14 May 2019 TM01 Termination of appointment of Christopher Richard Richardson as a director on 1 May 2019
14 May 2019 AP01 Appointment of Mr Rory William Christie as a director on 1 May 2019
14 May 2019 AP01 Appointment of Mr Christopher Richard Richardson as a director on 1 May 2019
14 May 2019 TM01 Termination of appointment of John Stephen Gordon as a director on 1 May 2019
14 May 2019 TM01 Termination of appointment of Richard William Francis Burge as a director on 1 May 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
11 Oct 2018 AA Full accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
19 Dec 2017 PSC05 Change of details for Discovery Education (Holdings) Limited as a person with significant control on 6 April 2016
18 Aug 2017 AA Full accounts made up to 31 March 2017
07 Aug 2017 CH01 Director's details changed for Mr Gregory Thomas Colgan on 19 June 2017
28 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 19/12/2016
26 Jul 2017 CH01 Director's details changed for Mr John Stephen Gordon on 27 January 2017
20 Jul 2017 AP01 Appointment of Mr Gregory Thomas Colgan as a director on 19 June 2017
20 Jul 2017 TM01 Termination of appointment of Marjory May Stewart as a director on 19 June 2017
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing (PSC02) on 28/07/2017
12 Oct 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AD02 Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
29 Jun 2016 AD04 Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
26 Apr 2016 CH01 Director's details changed for Richard William Francis Burge on 12 April 2016