AQUINAS EDUCATION LIMITED
Status | ACTIVE |
Company No. | 06825143 |
Category | Private Limited Company |
Incorporated | 20 Feb 2009 |
Age | 15 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
AQUINAS EDUCATION LIMITED is an active private limited company with number 06825143. It was incorporated 15 years, 3 months, 9 days ago, on 20 February 2009. The company address is 9th Floor 107 Cheapside, London, EC2V 6DN, England.
Company Fillings
Mortgage satisfy charge full
Date: 02 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068251430001
Documents
Capital allotment shares
Date: 25 Mar 2024
Action Date: 20 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-20
Capital : 110 GBP
Documents
Resolution
Date: 22 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Zen Educate Limited
Notification date: 2024-03-20
Documents
Change account reference date company previous extended
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Jean Rigby
Appointment date: 2024-03-20
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oren Cohen
Appointment date: 2024-03-20
Documents
Cessation of a person with significant control
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-20
Psc name: Craig Darryl Anderson
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-20
Officer name: Craig Darryl Anderson
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Address
Type: AD01
Old address: 2 the Poplars Lenton Lane Lenton Nottingham NG7 2PW England
Change date: 2024-03-21
New address: 9th Floor 107 Cheapside London EC2V 6DN
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-12
Officer name: Mr Craig Darryl Anderson
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Address
Type: AD01
New address: 2 the Poplars Lenton Lane Lenton Nottingham NG7 2PW
Old address: Sky View Argosy Road East Midlands Airport, Castle Donington Derby DE74 2SA England
Change date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Resolution
Date: 28 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2017
Action Date: 13 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-13
Charge number: 068251430001
Documents
Capital variation of rights attached to shares
Date: 14 Mar 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-13
Officer name: Mr Craig Darryl Anderson
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: Sky View Argosy Road East Midlands Airport, Castle Donington Derby DE74 2SA
Old address: C/O Hsp Tax Ltd Unit F Whiteacres Whetstone Leicester LE8 6ZG
Change date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Change sail address company with old address new address
Date: 12 Mar 2015
Category: Address
Type: AD02
New address: 2 Poplars Court Lenton Lane Nottingham NG7 2PW
Old address: Oxford House 8 Church Street Arnold Nottingham NG5 8FB England
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-02
Old address: Oxford House 8 Church Street Arnold Nottingham Nottinghamshire NG5 8FB England
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Certificate change of name company
Date: 11 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ambition professionals LIMITED\certificate issued on 11/05/11
Documents
Change of name notice
Date: 11 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Change sail address company with old address
Date: 02 Mar 2011
Category: Address
Type: AD02
Old address: C/O Baker Tilly Steam Mill Street Chester CH3 5AN England
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: 600 Farnborough Road Clifton Nottingham NG11 9GW
Documents
Change account reference date company previous extended
Date: 09 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Move registers to sail company
Date: 30 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mr Craig Darryl Anderson
Documents
Legacy
Date: 05 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 25/02/09\gbp si 50@1=50\gbp ic 50/100\
Documents
Some Companies
BLUE SHADES,PEVENSEY BAY,BN24 6EG
Number: | 10964689 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESSON HOUSE,COVENTRY,CV1 1JN
Number: | 06579286 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 BLIND LANE,LINCOLN,LN5 0AL
Number: | 00942449 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH STREET,BRENTWOOD,CM14 4AB
Number: | OC337997 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 8 THE FORUM MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | OC422331 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 MALFORD GROVE,ABERGAVENNY,NP7 0RN
Number: | 10651630 |
Status: | ACTIVE |
Category: | Private Limited Company |