Advanced company searchLink opens in new window

EDUVIVRE GROUP LTD

Company number 03516600

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)
18 Jun 2018 PSC02 Notification of Cresswell Nurseries Limited as a person with significant control on 12 June 2018
18 Jun 2018 AD01 Registered office address changed from The Old School 69 High Street Stetchworth Newmarket Suffolk CB8 9th to 85 Melrose Avenue London SW19 8BU on 18 June 2018
18 Jun 2018 AP01 Appointment of Ms Hilda Miller as a director on 12 June 2018
18 Jun 2018 AP01 Appointment of Mr Edward Horton Peter David as a director on 12 June 2018
18 Jun 2018 TM02 Termination of appointment of Ian Charles Pimley as a secretary on 12 June 2018
18 Jun 2018 TM01 Termination of appointment of Linda Maurice as a director on 12 June 2018
18 Jun 2018 TM01 Termination of appointment of Michael Stephen Maurice as a director on 12 June 2018
18 Jun 2018 TM01 Termination of appointment of Helen Pimley as a director on 12 June 2018
18 Jun 2018 TM01 Termination of appointment of Ian Charles Pimley as a director on 12 June 2018
13 Jun 2018 MR04 Satisfaction of charge 1 in full
13 Jun 2018 MR01 Registration of charge 035166000002, created on 12 June 2018
09 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
09 Mar 2018 PSC07 Cessation of Linda Maurice as a person with significant control on 9 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 CERTNM Company name changed care to learn LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012