Advanced company searchLink opens in new window

STRICTLY EDUCATION LIMITED

Company number 05107810

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)
23 Nov 2020 AA Full accounts made up to 31 March 2020
18 Nov 2020 TM01 Termination of appointment of George Anthony David Whittaker as a director on 29 October 2020
12 Jun 2020 TM01 Termination of appointment of Keith Andrew Willis as a director on 31 May 2020
05 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
09 Dec 2019 MR01 Registration of charge 051078100004, created on 29 November 2019
25 Nov 2019 PSC07 Cessation of Keith Willis as a person with significant control on 29 April 2016
25 Nov 2019 PSC02 Notification of Education Services Solutions Limited as a person with significant control on 29 April 2016
25 Nov 2019 PSC07 Cessation of David Whittaker as a person with significant control on 29 April 2016
18 Oct 2019 TM01 Termination of appointment of Vipul Amin as a director on 1 May 2019
17 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 AP01 Appointment of Amanda Fisher as a director on 2 October 2018
26 Mar 2019 TM01 Termination of appointment of John Jeremy Oneill as a director on 23 October 2018
26 Mar 2019 TM01 Termination of appointment of Nickolas George Morrissey as a director on 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
12 Jul 2018 AA Full accounts made up to 31 December 2017
20 Nov 2017 TM01 Termination of appointment of Maria Mason as a director on 17 November 2017
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
01 Sep 2017 AA Full accounts made up to 31 December 2016
02 May 2017 AP01 Appointment of Mr Ben Paul Dunn as a director on 2 May 2017
22 Apr 2017 MR04 Satisfaction of charge 2 in full
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
09 Oct 2016 MA Memorandum and Articles of Association
23 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2016 AA Full accounts made up to 31 December 2015