Advanced company searchLink opens in new window

EDUCATION GOALS LTD

Company number 10735419

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)
16 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2024 DS01 Application to strike the company off the register
27 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
07 Dec 2023 AD01 Registered office address changed from Basepoint Business Centre C/O Umpleby Accountancy Bridge Road Haywards Heath West Sussex RH16 1UA United Kingdom to Oathall House C/O Umpleby Accountancy 70 Oathall Road Haywards Heath West Sussex RH16 3EN on 7 December 2023
27 Jun 2023 AA Micro company accounts made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
26 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
07 Sep 2022 AD01 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Basepoint Business Centre C/O Umpleby Accountancy Bridge Road Haywards Heath West Sussex RH16 1UA on 7 September 2022
04 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
12 Nov 2020 AA Unaudited abridged accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 100
16 Aug 2019 PSC07 Cessation of Majender Bassi as a person with significant control on 26 June 2019
16 Aug 2019 PSC01 Notification of Dariush Paul Mohandes as a person with significant control on 26 June 2019
31 Jul 2019 PSC01 Notification of Majender Bassi as a person with significant control on 26 June 2019
31 Jul 2019 PSC07 Cessation of Anwar Sandhu as a person with significant control on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Anwar Sandhu as a director on 26 June 2019
26 Jun 2019 TM02 Termination of appointment of Anwar Sandhu as a secretary on 26 June 2019
26 Jun 2019 AP01 Appointment of Mr Dariush Paul Mohandes as a director on 26 June 2019
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14