Advanced company searchLink opens in new window

EDINBURGH INTERNATIONAL COLLEGE LTD

Company number 06822392

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)
24 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
31 Oct 2016 AP03 Appointment of Mr Paul Grant as a secretary on 31 October 2016
31 Oct 2016 TM02 Termination of appointment of Marcus Allen as a secretary on 31 October 2016
24 Mar 2016 AA Full accounts made up to 30 June 2015
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,500,002
06 Aug 2015 TM01 Termination of appointment of Kerry Hutchinson as a director on 3 August 2015
06 Aug 2015 AP01 Appointment of Mr Paul Lovegrove as a director on 3 August 2015
16 Mar 2015 AA Full accounts made up to 30 June 2014
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,500,002
26 Jan 2015 CH01 Director's details changed for Mr Rodney Malcolm Jones on 26 January 2015
13 Nov 2014 TM02 Termination of appointment of John Marshall as a secretary on 13 November 2014
13 Nov 2014 AP03 Appointment of Mr Marcus Allen as a secretary on 13 November 2014
12 Nov 2014 AD01 Registered office address changed from Navitas Uk Holdings Limited Icws Margam Building Swansea University Singleton Park Swansea SA2 8PP to Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY on 12 November 2014
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 2,500,002
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
13 Nov 2013 AA Full accounts made up to 30 June 2013
13 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
07 Nov 2012 AA Full accounts made up to 30 June 2012
22 Mar 2012 AP01 Appointment of Mr Rodney Jones as a director on 22 March 2012
13 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
15 Dec 2011 AP03 Appointment of John Marshall as a secretary on 14 December 2011
14 Dec 2011 TM02 Termination of appointment of Gerry Anthony James as a secretary on 14 December 2011
02 Nov 2011 AA Full accounts made up to 30 June 2011
28 Jun 2011 TM02 Termination of appointment of John Marshall as a secretary
28 Jun 2011 AP03 Appointment of Gerry Anthony James as a secretary