Advanced company searchLink opens in new window

EDUVIZ LIMITED

Company number 09096768

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)
23 Jan 2025 PSC04 Change of details for Miss Emel Dag as a person with significant control on 1 September 2024
23 Jan 2025 CH01 Director's details changed for Miss Emel Dag on 1 September 2024
30 Oct 2024 PSC04 Change of details for Mrs Emel Kilickaya as a person with significant control on 15 October 2024
30 Oct 2024 CH01 Director's details changed for Mrs Emel Kilickaya on 15 October 2024
19 Sep 2024 CH01 Director's details changed for Mrs Emel Kilickaya on 15 January 2024
19 Sep 2024 CH01 Director's details changed for Mrs Emel Kilickaya on 15 January 2024
19 Sep 2024 PSC04 Change of details for Mrs Emel Kilickaya as a person with significant control on 15 January 2024
01 Aug 2024 CS01 Confirmation statement made on 23 June 2024 with updates
29 Jul 2024 CH01 Director's details changed for Mrs Emel Kilickaya on 1 January 2024
20 Jul 2024 PSC04 Change of details for Mrs Emel Kilickaya as a person with significant control on 1 January 2024
19 Jul 2024 CH01 Director's details changed for Mrs Emel Kilickaya on 1 January 2024
30 Apr 2024 AA Total exemption full accounts made up to 30 July 2023
15 Jan 2024 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4YJ United Kingdom to 1 Bond Street Chelmsford Essex CM1 1GD on 15 January 2024
15 Jan 2024 PSC04 Change of details for Mrs Emel Kilickaya as a person with significant control on 1 January 2024
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
11 May 2023 CERTNM Company name changed cambridge world LTD\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
10 May 2023 AD01 Registered office address changed from 3 Ash Grove Capel St. Mary Ipswich Suffolk IP9 2UW England to 8 Devonshire Square London EC2M 4YJ on 10 May 2023
14 Apr 2023 AA Micro company accounts made up to 30 July 2022
12 Sep 2022 CS01 Confirmation statement made on 23 June 2022 with updates
26 Aug 2022 CH01 Director's details changed for Mrs Emel Kilickaya on 24 June 2021
27 Jul 2022 AA Micro company accounts made up to 30 July 2021
27 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
22 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Jan 2021 PSC04 Change of details for Mrs Emel Kilickaya as a person with significant control on 8 January 2021