Advanced company searchLink opens in new window

EDUCAP LTD.

Company number 07149950

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from 10 Milton Court Milton Court Ravenshead Nottingham NG15 9BD England to 113B, Parkshot House 5 Kew Road Richmond Greater London TW9 2PR on 10 March 2022
16 Feb 2022 CERTNM Company name changed tradenet global uk LTD\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
15 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 10 Milton Court Milton Court Ravenshead Nottingham NG15 9BD on 15 February 2022
24 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
10 Jun 2021 AP04 Appointment of 1St Secretaries Limited as a secretary on 29 April 2021
25 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
14 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Nov 2018 AD01 Registered office address changed from C/O Fd Solutions 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS England to 71-75 Shelton Street London WC2H 9JQ on 5 November 2018
09 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Yaniv Meoded Cohen as a director on 3 March 2017
11 Apr 2017 AP01 Appointment of Mr Meir Barak as a director on 3 March 2017
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 700,000
26 Oct 2015 AD01 Registered office address changed from C/O Fd Solutions 100 Fenchurch Street London EC3M 5JD to C/O Fd Solutions 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS on 26 October 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014