- Company Overview for TENDER EDUCATION AND ARTS (04627846)
- Filing history for TENDER EDUCATION AND ARTS (04627846)
- People for TENDER EDUCATION AND ARTS (04627846)
- More for TENDER EDUCATION AND ARTS (04627846)
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) |
---|---|---|---|
12 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Simon Jeremy Walker as a director on 9 May 2018 | |
17 May 2019 | AP01 | Appointment of Ms Hamera-Asfa Davey as a director on 16 May 2019 | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
31 Jul 2018 | TM01 | Termination of appointment of Adam James Leonard Cooper as a director on 9 July 2018 | |
11 May 2018 | TM01 | Termination of appointment of Andrew James Minter as a director on 9 May 2018 | |
20 Feb 2018 | AP01 | Appointment of Miss Elizabeth Karen Rymer as a director on 7 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
16 Oct 2017 | TM01 | Termination of appointment of Sylvan Aston Baker as a director on 12 October 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Feb 2017 | AP01 | Appointment of Mrs Amy Wai Yan Malik as a director on 1 February 2017 | |
01 Feb 2017 | AP01 | Appointment of Miss Kate Janice Toumazi as a director on 1 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Alexandra Josephine Darbyshire as a director on 1 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Miss Jessica Ann Moore as a director on 24 February 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Steve Woodward as a director on 24 February 2016 | |
04 Jan 2016 | AR01 | Annual return made up to 19 December 2015 no member list | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Adam James Leonard Cooper as a director on 22 July 2015 | |
03 Jun 2015 | AP01 | Appointment of Miss Roisin Murphy as a director on 14 May 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Catherine De Val as a director on 14 May 2015 | |
19 Dec 2014 | AR01 | Annual return made up to 19 December 2014 no member list | |
19 Dec 2014 | AD02 | Register inspection address has been changed from 213, Interchange Studios Haverstock Hill London NW3 4QP United Kingdom to The Resource Center 356 Holloway Road London N7 6PA |