TELLUS EDUCATION GROUP LIMITED

C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom
StatusACTIVE
Company No.03029969
CategoryPrivate Limited Company
Incorporated07 Mar 1995
Age29 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

TELLUS EDUCATION GROUP LIMITED is an active private limited company with number 03029969. It was incorporated 29 years, 2 months, 10 days ago, on 07 March 1995. The company address is C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tellus Group Ltd

Change date: 2023-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-29

Officer name: Mr Neil Anthony Pick

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Mr Neil Anthony Pick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

New address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP

Change date: 2023-03-29

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-26

Charge number: 030299690002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Change date: 2022-03-23

Old address: Swarthmore Centre Mutley Plain Plymouth PL4 6LF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Knott

Termination date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Andrew James Knott

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tellus LIMITED\certificate issued on 22/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Anthony Pick

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Anthony Pick

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Change corporate director company with change date

Date: 24 Apr 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-03-05

Officer name: Tellus Group Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: Tellus House, Bedford Park Villas, Plymouth Devon PL4 8HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change corporate director company with change date

Date: 25 May 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-05

Officer name: Tellus Group Ltd

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2010

Action Date: 28 Dec 2009

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2009-12-28

Documents

View document PDF

Resolution

Date: 19 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr neil anthony pick

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 20/07/06 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 06/12/05 from: 122 north hill mutley plymouth devon PL4 8LA

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: 20 houndiscombe road plymouth devon PL4 6HQ

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 17/11/04 from: 22 lockyer street plymouth PL1 2QW

Documents

View document PDF

Accounts amended with made up date

Date: 08 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AAMD

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 07/08/00 from: endeavour house parkway court marsh mills plymouth PL6 8LR

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 30/04/98 from: lyster court millfield plymouth PL1 3JB

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; no change of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integra applied intelligence lim ited\certificate issued on 02/01/98

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNVIEW MANAGEMENT LIMITED

67 LEYLAND GREEN ROAD,WIGAN,WN4 0QU

Number:06294638
Status:ACTIVE
Category:Private Limited Company

DEBBIE TIMBERLAKE TRAINING LIMITED

55 DYSART AVENUE,PORTSMOUTH,PO6 2LY

Number:05924599
Status:ACTIVE
Category:Private Limited Company

K&C PROPERTY SOLUTIONS LIMITED

104A ORCHARD GROVE,STANLEY,DH9 8NL

Number:11663859
Status:ACTIVE
Category:Private Limited Company

MAGIC NE LIMITED

51 SORLEY STREET,SUNDERLAND,SR4 7UU

Number:10098677
Status:ACTIVE
Category:Private Limited Company

MC2 CONTROLS LTD

30 TULLYODONNELL ROAD,DUNGANNON,BT70 3JE

Number:NI658379
Status:ACTIVE
Category:Private Limited Company

QUARTER CAKE CAFE LTD

9 ANNERLEY ROAD,ANNAN,DG12 6HE

Number:SC618901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source