Advanced company searchLink opens in new window

EDUCATION BOUTIQUE LTD

Company number 09940709

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)
02 Jul 2021 PSC07 Cessation of Lucy Alexandra Spencer as a person with significant control on 1 July 2021
02 Jul 2021 AP03 Appointment of Mr Ian Weideman as a secretary on 1 July 2021
02 Jul 2021 AP01 Appointment of Mr Rhys Martin Howells as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Mr John Paul Howells as a director on 1 July 2021
02 Jul 2021 AD01 Registered office address changed from 3 Westbury Mansions Old Bracknell Lane West Bracknell Berkshire RG12 7LZ England to One Arlington Square Downshire Way Bracknell RG12 1WA on 2 July 2021
02 Jul 2021 PSC02 Notification of The Eteach Group Limited as a person with significant control on 1 July 2021
04 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
05 Nov 2018 CH01 Director's details changed for Miss Lucy Alexandra Spencer on 5 November 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
03 Jul 2017 AD01 Registered office address changed from 3 3 Westbury Mansions Old Bracknell Lane West Old Bracknell Berkshire RG12 7LZ England to 3 Westbury Mansions Old Bracknell Lane West Bracknell Berkshire RG12 7LZ on 3 July 2017
03 Jul 2017 AD01 Registered office address changed from C/O Miss Lucy a Spencer 79 Clarence Road Windsor Berkshire SL4 5AR England to 3 3 Westbury Mansions Old Bracknell Lane West Old Bracknell Berkshire RG12 7LZ on 3 July 2017
28 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
09 Aug 2016 AD01 Registered office address changed from 8 Hastings View Bracknell Berkshire RG12 9GW England to C/O Miss Lucy a Spencer 79 Clarence Road Windsor Berkshire SL4 5AR on 9 August 2016
07 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-07
  • GBP 50