Advanced company searchLink opens in new window

EDUCATION DEVELOPMENT INTERNATIONAL PLC

Company number 03914767

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)
16 Dec 2014 CH01 Director's details changed for Sally Kate Miranda Johnson on 1 December 2014
10 Dec 2014 TM02 Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014
10 Dec 2014 AD01 Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014
10 Dec 2014 AP03 Appointment of Natalie Jane Dale as a secretary on 1 December 2014
22 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
22 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
22 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
22 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 575,819.16
17 Dec 2013 TM01 Termination of appointment of John Knight as a director
11 Dec 2013 AP01 Appointment of Sally Kate Miranda Johnson as a director
16 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
25 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
08 Jul 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
08 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AD01 Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry Westmidlands CV3 4PE on 14 May 2012
03 May 2012 TM02 Termination of appointment of Paul Bird as a secretary
03 May 2012 TM01 Termination of appointment of Paul Bird as a director
03 May 2012 TM01 Termination of appointment of Jenifer Moody as a director
03 May 2012 TM01 Termination of appointment of Bryan Nicholson as a director
03 May 2012 TM01 Termination of appointment of Richard Price as a director
03 May 2012 TM01 Termination of appointment of Barrie Clark as a director
03 May 2012 TM01 Termination of appointment of Nigel Snook as a director