- Company Overview for BOOMSATSUMA EDUCATION LIMITED (09950816)
- Filing history for BOOMSATSUMA EDUCATION LIMITED (09950816)
- People for BOOMSATSUMA EDUCATION LIMITED (09950816)
- Charges for BOOMSATSUMA EDUCATION LIMITED (09950816)
- More for BOOMSATSUMA EDUCATION LIMITED (09950816)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Jan 2024 | TM01 | Termination of appointment of Andrew David Hollowood as a director on 17 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Richard William Blows as a director on 17 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from Leadworks One Millennium Square Bristol BS1 5DB England to 9 Portland Square Bristol BS2 8st on 8 January 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
02 Oct 2023 | PSC01 | Notification of Mark Curtis as a person with significant control on 2 October 2023 | |
02 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 2 October 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Mark Curtis on 2 October 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
11 May 2023 | PSC08 | Notification of a person with significant control statement | |
11 May 2023 | PSC07 | Cessation of Bita Shahbazi Curtis as a person with significant control on 11 May 2023 | |
11 May 2023 | PSC07 | Cessation of Mark Curtis as a person with significant control on 11 May 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Dec 2022 | MR01 | Registration of charge 099508160001, created on 20 December 2022 | |
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | MA | Memorandum and Articles of Association | |
21 Nov 2022 | TM01 | Termination of appointment of Stuart Wood as a director on 21 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Andrew David Hollowood as a director on 21 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Richard William Blows as a director on 21 November 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
26 May 2022 | PSC01 | Notification of Bita Shahbazi Curtis as a person with significant control on 26 May 2022 | |
26 May 2022 | PSC07 | Cessation of Stuart Wood as a person with significant control on 26 May 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from Leadworks One Millenium Square Bristol BS1 5DB England to Leadworks One Millennium Square Bristol BS1 5DB on 24 January 2022 |