Advanced company searchLink opens in new window

EDUCATION SHED LTD

Company number 10949607

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
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