- Company Overview for EDUCATION SHED LTD (10949607)
- Filing history for EDUCATION SHED LTD (10949607)
- People for EDUCATION SHED LTD (10949607)
- More for EDUCATION SHED LTD (10949607)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mr Andrew Mcfaul as a director on 1 January 2025 | |
04 Feb 2025 | AP01 | Appointment of Mrs Angela Corrigan as a director on 1 January 2025 | |
07 Oct 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | SH08 | Change of share class name or designation | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
04 Sep 2023 | CH01 | Director's details changed for Mr Martin Graham Saunders on 1 September 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
19 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
19 Jul 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
04 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
29 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
31 Mar 2020 | AD01 | Registered office address changed from Bridge House River Side North Bewdley DY12 1AB England to Severn House River Side North Bewdley DY12 1AB on 31 March 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | AP01 | Appointment of Mr Alexander Nicholas Athienitis as a director on 3 August 2019 | |
06 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
28 May 2019 | AD01 | Registered office address changed from 54 Queensway Bewdley Worcestershire DY12 1ES to Bridge House River Side North Bewdley DY12 1AB on 28 May 2019 | |
22 Nov 2018 | AD01 | Registered office address changed from 4 Redisher Close Holcombe Brook Ramsbottom BL0 9RX England to 54 Queensway Bewdley Worcestershire DY12 1ES on 22 November 2018 | |
15 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates |