Advanced company searchLink opens in new window

ZA EDUCATION GROUP LTD

Company number 12688972

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 Sep 2024 AA Micro company accounts made up to 30 June 2024
26 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
14 Apr 2023 PSC04 Change of details for Mr Abdul Wali Feroz as a person with significant control on 1 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Abdul Wali Feroz on 1 April 2023
14 Apr 2023 AD01 Registered office address changed from 146 Avenue Road Erith DA8 3AZ England to Paladin Botsom Lane West Kingsdown Sevenoaks TN15 6BL on 14 April 2023
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 2
22 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 30 June 2022
14 Dec 2021 AA Micro company accounts made up to 30 June 2021
10 Nov 2021 AD01 Registered office address changed from 121 Milborough Crescent Milborough Crescent London SE12 0RP England to 146 Avenue Road Erith DA8 3AZ on 10 November 2021
09 Nov 2021 PSC07 Cessation of Wahid Feroz as a person with significant control on 1 November 2021
09 Nov 2021 PSC01 Notification of Abdul Wali Feroz as a person with significant control on 1 November 2021
09 Nov 2021 TM01 Termination of appointment of Wahid Feroz as a director on 1 November 2021
09 Nov 2021 AP01 Appointment of Mr Abdul Wali Feroz as a director on 1 November 2021
14 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2021 CS01 Confirmation statement made on 21 June 2021 with updates
13 Oct 2021 PSC01 Notification of Wahid Feroz as a person with significant control on 1 December 2020
13 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 13 October 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 AD01 Registered office address changed from Flat 20 1 Osbert Street London SW1P 2QU England to 121 Milborough Crescent Milborough Crescent London SE12 0RP on 3 December 2020
03 Dec 2020 TM01 Termination of appointment of Abdul Wali Feroz as a director on 2 December 2020
02 Dec 2020 AP01 Appointment of Mr Wahid Feroz as a director on 1 December 2020
30 Nov 2020 PSC08 Notification of a person with significant control statement