Advanced company searchLink opens in new window

STRICTLY EDUCATION 4S LIMITED

Company number 04889149

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)
11 Dec 2019 AA Full accounts made up to 22 February 2019
09 Dec 2019 MR01 Registration of charge 048891490001, created on 29 November 2019
05 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.11.2020.
06 Sep 2019 AD01 Registered office address changed from 50 Curzon Street London W1J 7UW United Kingdom to Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY on 6 September 2019
06 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 22 February 2019
06 Mar 2019 MA Memorandum and Articles of Association
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
27 Feb 2019 PSC02 Notification of Education Services Solutions Limited as a person with significant control on 22 February 2019
27 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 50 Curzon Street London W1J 7UW on 27 February 2019
27 Feb 2019 PSC07 Cessation of Babcock Education Holdings Limited as a person with significant control on 22 February 2019
27 Feb 2019 TM01 Termination of appointment of Samuel Michael White as a director on 22 February 2019
27 Feb 2019 TM01 Termination of appointment of Richard Hewitt Taylor as a director on 22 February 2019
27 Feb 2019 TM01 Termination of appointment of Jason William Russell as a director on 22 February 2019
27 Feb 2019 AP01 Appointment of Amanda Fisher as a director on 22 February 2019
27 Feb 2019 TM02 Termination of appointment of Meng Liang as a secretary on 22 February 2019
27 Feb 2019 AP01 Appointment of Mr Richard Brian Ashley Moore as a director on 22 February 2019
27 Feb 2019 AP01 Appointment of Mr Benjamin Paul Dunn as a director on 22 February 2019
27 Feb 2019 AP01 Appointment of Mr Keith Andrew Willis as a director on 22 February 2019
22 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 AA Full accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
04 Jul 2018 TM01 Termination of appointment of Tom Newman as a director on 14 June 2018
04 Jul 2018 AP01 Appointment of Samuel Michael White as a director on 14 June 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates