- Company Overview for TT EDUCATION LIMITED (08329294)
- Filing history for TT EDUCATION LIMITED (08329294)
- People for TT EDUCATION LIMITED (08329294)
- Insolvency for TT EDUCATION LIMITED (08329294)
- More for TT EDUCATION LIMITED (08329294)
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) |
---|---|---|---|
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | SH08 | Change of share class name or designation | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | PSC04 | Change of details for Mr Graham Leslie Keene as a person with significant control on 13 August 2018 | |
15 Aug 2018 | PSC01 | Notification of David Maytham as a person with significant control on 13 August 2018 | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 August 2018
|
|
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
29 Mar 2016 | TM01 | Termination of appointment of Anita Louise Warwick as a director on 22 December 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | AP01 | Appointment of Anita Louise Warwick as a director on 2 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | AD01 | Registered office address changed from Unit 5a Wakes Hall Business Centre Wakes Colne Colchester Essex CO6 2DY to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 23 April 2015 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
22 Feb 2014 | TM01 | Termination of appointment of Steven Ridd as a director | |
11 Feb 2014 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
09 Dec 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Jan 2013 | CH01 | Director's details changed for Mr Graham Leslie Keene on 10 January 2013 |