Advanced company searchLink opens in new window

MARK EDUCATION LIMITED

Company number 03495297

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 Jan 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AP01 Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016
19 Sep 2016 TM01 Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016
22 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
22 Jan 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
23 Jan 2015 AD04 Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU
23 Jan 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
01 Dec 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
19 Feb 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
04 Nov 2013 TM01 Termination of appointment of Edward Austin as a director
14 Oct 2013 AP01 Appointment of Prakash Gupta as a director
24 Sep 2013 AP03 Appointment of Nikhil Morsawala as a secretary
24 Sep 2013 TM02 Termination of appointment of Ganesh Umashankar as a secretary
18 Sep 2013 AA Full accounts made up to 31 December 2012
29 May 2013 TM01 Termination of appointment of Prakash Gupta as a director
13 Feb 2013 AD01 Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013
25 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
25 Jan 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
21 Jun 2012 AA Full accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders