- Company Overview for IE EDUCATE BENEFITS LIMITED (07815605)
- Filing history for IE EDUCATE BENEFITS LIMITED (07815605)
- People for IE EDUCATE BENEFITS LIMITED (07815605)
- More for IE EDUCATE BENEFITS LIMITED (07815605)
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) |
---|---|---|---|
17 Jun 2022 | PSC07 | Cessation of Imtiaz Illahi as a person with significant control on 17 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Christopher Matthew Randall as a director on 17 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Imtiaz Illahi as a director on 17 June 2022 | |
04 May 2022 | AD01 | Registered office address changed from 13 Blackthorn Avenue Manchester M19 1FT England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 4 May 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG England to 13 Blackthorn Avenue Manchester M19 1FT on 20 January 2022 | |
06 Jan 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 7 December 2021 | |
05 Jan 2022 | CERTNM |
Company name changed I e benefits LTD\certificate issued on 05/01/22
|
|
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
23 Dec 2021 | CH01 | Director's details changed for Mr Imtiaz Illahi on 22 December 2021 | |
23 Dec 2021 | PSC01 | Notification of Imtiaz Illahi as a person with significant control on 22 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Imtiaz Illahi as a director on 22 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 22 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 22 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG on 23 December 2021 | |
09 Dec 2021 | CERTNM |
Company name changed step higher marketing LTD\certificate issued on 09/12/21
|
|
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Nov 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2021 | |
09 Nov 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 19 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 October 2021 | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates |