Advanced company searchLink opens in new window

GR8 SCHOOL LIMITED

Company number 12059235

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)
20 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
16 Apr 2024 AD02 Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
15 Apr 2024 AD01 Registered office address changed from C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom to Oakwood Chertsey Road Windlesham Surrey GU20 6HY on 15 April 2024
26 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
03 May 2023 TM01 Termination of appointment of Jay Sunny Varkey as a director on 2 May 2023
03 May 2023 AP01 Appointment of Mr Sunny Varkey as a director on 2 May 2023
13 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Mar 2023 AD01 Registered office address changed from Oakwood Estate Chertsey Road Windlesham Surrey GU20 6HY United Kingdom to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from Oakwood Estate Chertsey Road Windlesham Surrey GU20 6HY to Oakwood Estate Chertsey Road Windlesham Surrey GU20 6HY on 2 March 2023
24 Oct 2022 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 24 October 2022
24 Oct 2022 CERTNM Company name changed education transformation partners LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
16 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
30 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 18 June 2020 with no updates
22 Jan 2021 AD01 Registered office address changed from St Albans House 2nd Floor 57 - 59 Haymarket London SW1Y 4QX United Kingdom to Oakwood Estate Chertsey Road Windlesham Surrey GU20 6HY on 22 January 2021
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 1