- Company Overview for EDUCATIONAL ADVANTAGE LIMITED (05903297)
- Filing history for EDUCATIONAL ADVANTAGE LIMITED (05903297)
- People for EDUCATIONAL ADVANTAGE LIMITED (05903297)
- Charges for EDUCATIONAL ADVANTAGE LIMITED (05903297)
- More for EDUCATIONAL ADVANTAGE LIMITED (05903297)
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) |
---|---|---|---|
25 Sep 2017 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 25 September 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Oakley House, Tetbury Road Cirencester Glos GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 13 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
29 Aug 2017 | PSC01 | Notification of Richard Keith Hardstaff as a person with significant control on 1 July 2016 | |
25 Aug 2017 | PSC01 | Notification of Cyril Dowling as a person with significant control on 1 July 2016 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Cyril Dowling on 1 August 2017 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
22 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | CH03 | Secretary's details changed for Richard Keith Hardstaff on 30 November 2015 | |
08 Jan 2016 | CH01 | Director's details changed for Richard Keith Hardstaff on 30 November 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |