EDUTECH ZONE LTD

07368575
SUITE 2, WESLEY CHAMBERS QUEENS ROAD ALDERSHOT HAMPSHIRE GU11 3JD

Documents

Documents
Date Category Description Pages
18 Jun 2024 officers Change of particulars for director (Mrs Karline Claire Barker) 2 Buy now
13 May 2024 accounts Annual Accounts 9 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2024 officers Second Filing Of Director Appointment With Name 6 Buy now
18 Jul 2023 accounts Annual Accounts 8 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2023 officers Appointment of director (Mr Nigel Harley Wood) 3 Buy now
09 Nov 2022 capital Return of Allotment of shares 4 Buy now
03 Nov 2022 resolution Resolution 1 Buy now
03 Nov 2022 incorporation Memorandum Articles 7 Buy now
03 Nov 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
03 Nov 2022 resolution Resolution 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 accounts Annual Accounts 9 Buy now
28 Jun 2022 officers Termination of appointment of director (Ronen Ilan) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 8 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2020 accounts Annual Accounts 8 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2020 resolution Resolution 2 Buy now
24 Feb 2020 change-of-name Change Of Name Notice 2 Buy now
04 Nov 2019 accounts Annual Accounts 9 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2019 accounts Annual Accounts 11 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 mortgage Registration of a charge 12 Buy now
02 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2017 accounts Annual Accounts 10 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2017 officers Change of particulars for director (Mr Anthony Alan Gregory) 2 Buy now
20 Sep 2017 officers Change of particulars for director (Mr Ronen Ilan) 2 Buy now
20 Sep 2017 officers Change of particulars for director (Clark Milton Goldschmidt) 2 Buy now
20 Sep 2017 officers Change of particulars for director (Mrs Karline Claire Barker) 2 Buy now
23 Feb 2017 accounts Annual Accounts 8 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2015 accounts Annual Accounts 10 Buy now
17 Sep 2015 annual-return Annual Return 6 Buy now
29 Oct 2014 accounts Annual Accounts 11 Buy now
19 Sep 2014 annual-return Annual Return 6 Buy now
04 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Sep 2013 annual-return Annual Return 6 Buy now
28 Jun 2013 accounts Annual Accounts 11 Buy now
07 Sep 2012 annual-return Annual Return 7 Buy now
08 Jun 2012 accounts Annual Accounts 7 Buy now
02 Dec 2011 annual-return Annual Return 7 Buy now
08 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Feb 2011 officers Appointment of director (Ronen Ilan) 3 Buy now
22 Feb 2011 officers Appointment of director (Clark Milton Goldschmidt) 3 Buy now
07 Sep 2010 incorporation Incorporation Company 8 Buy now