Advanced company searchLink opens in new window

TENDER EDUCATION AND ARTS

Company number 04627846

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)
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