E4EDUCATION HOLDINGS LIMITED - CHELMSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-02-10 View Report
Mortgage. Charge number: 133537430001. Charge creation date: 2024-02-05. 2024-02-09 View Report
Mortgage. Charge number: 133537430002. Charge creation date: 2024-02-05. 2024-02-09 View Report
Accounts. Legacy. 2023-12-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23. 2023-12-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23. 2023-12-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23. 2023-11-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23. 2023-11-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-06-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22. 2023-06-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22. 2023-06-23 View Report
Officers. Appointment date: 2023-06-02. Officer name: Mr Christopher Stuart Scarth. 2023-06-09 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Legacy. 2023-02-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22. 2023-02-27 View Report
Officers. Officer name: Mr Colin James Haigh. Appointment date: 2022-07-20. 2022-07-22 View Report
Confirmation statement. Statement with updates. 2022-06-23 View Report
Officers. Termination date: 2022-05-31. Officer name: Manprit Singh Randhawa. 2022-06-06 View Report
Incorporation. Memorandum articles. 2021-12-01 View Report
Resolution. Description: Resolutions. 2021-12-01 View Report
Officers. Appointment date: 2021-11-10. Officer name: Mr Manprit Singh Randhawa. 2021-11-23 View Report
Officers. Officer name: John Glenn Roach. Termination date: 2021-11-10. 2021-11-23 View Report
Officers. Appointment date: 2021-11-10. Officer name: Mr Gavin Mark Freed. 2021-11-23 View Report
Persons with significant control. Psc name: John Glenn Roach. Cessation date: 2021-11-10. 2021-11-23 View Report
Persons with significant control. Psc name: Juniper Education Holdings Limited. Notification date: 2021-11-10. 2021-11-23 View Report
Accounts. Change account reference date company current extended. 2021-11-23 View Report
Address. New address: Boundary House County Place Chelmsford CM2 0RE. Change date: 2021-11-23. Old address: 29 Commerce Road Lynchwood Peterborough Cambs PE2 6LR United Kingdom. 2021-11-23 View Report
Capital. Date: 2021-11-08. 2021-11-16 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-10 View Report
Capital. Description: Statement by Directors. 2021-11-10 View Report
Insolvency. Description: Solvency Statement dated 08/11/21. 2021-11-10 View Report
Resolution. Description: Resolutions. 2021-11-10 View Report
Resolution. Description: Resolutions. 2021-11-09 View Report
Capital. Capital allotment shares. 2021-11-03 View Report
Incorporation. Capital: GBP 1 2021-04-23 View Report