Advanced company searchLink opens in new window

THE WORLD CONTINUING EDUCATION ALLIANCE LTD

Company number 09625504

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)
14 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
08 Nov 2024 PSC04 Change of details for Mr Graham Martin Hellier as a person with significant control on 6 November 2024
08 Nov 2024 CH01 Director's details changed for Mr Graham Martin Hellier on 6 November 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
02 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2024
  • GBP 3,472,573
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Mar 2024 PSC01 Notification of Graham Martin Hellier as a person with significant control on 4 April 2020
06 Mar 2024 PSC07 Cessation of Graham Hellier as a person with significant control on 3 April 2020
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 3,421,027
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024.
12 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 TM01 Termination of appointment of Lucy Esperanza Monje as a director on 31 January 2023
27 Jun 2022 CH01 Director's details changed for Mr Graham Hellier on 7 April 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH December 2024 under section 1088 of the Companies Act 2006
21 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 3,095,020
26 Apr 2021 PSC04 Change of details for Mr Graham Hellier as a person with significant control on 26 April 2021
19 Oct 2020 TM01 Termination of appointment of Tracey Jane Peacock as a director on 19 October 2020
09 Oct 2020 AD01 Registered office address changed from 6/7 Castle Gate Castle Street Hertford SG14 1HD England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 9 October 2020
16 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 3,006,280
01 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jan 2020 AD01 Registered office address changed from Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA England to 6/7 Castle Gate Castle Street Hertford SG14 1HD on 27 January 2020