Advanced company searchLink opens in new window

TRUST HOUSE EDUCATION LIMITED

Company number 10771856

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)
25 Aug 2022 AP01 Appointment of Mr Ziga Pavel as a director on 6 February 2022
25 Aug 2022 CS01 Confirmation statement made on 14 May 2022 with updates
09 Feb 2022 PSC01 Notification of Ziga Pavel as a person with significant control on 6 February 2022
09 Feb 2022 AD01 Registered office address changed from 43 Livingstone Road Southall UB1 1PQ England to 235 Micklefield Road High Wycombe HP13 7HU on 9 February 2022
09 Feb 2022 TM01 Termination of appointment of Ana Sofia Da Conceicao Ribeiro Goncalves as a director on 6 February 2022
09 Feb 2022 PSC07 Cessation of Ana Sofia Da Conceicao Ribeiro Goncalves as a person with significant control on 6 February 2022
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
26 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
26 May 2021 AP01 Appointment of Ms Ana Sofia Da Conceicao Ribeiro Goncalves as a director on 30 March 2021
26 May 2021 PSC01 Notification of Ana Sofia Da Conceicao Ribeiro Goncalves as a person with significant control on 30 March 2021
24 May 2021 AD01 Registered office address changed from 3 Boyd Street London E1 1FQ England to 43 Livingstone Road Southall UB1 1PQ on 24 May 2021
24 May 2021 TM01 Termination of appointment of Shahzad Yousuf as a director on 31 March 2021
24 May 2021 PSC07 Cessation of Shahzad Yousuf as a person with significant control on 30 March 2021
11 Aug 2020 AA Micro company accounts made up to 31 May 2020
04 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from Suite 100a Purley Way Croydon CR0 0XZ United Kingdom to 3 Boyd Street London E1 1FQ on 24 June 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 CS01 Confirmation statement made on 14 May 2019 with updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 TM01 Termination of appointment of James Frederick Smith as a director on 1 March 2019
18 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates