AQUINAS EDUCATION LIMITED

9th Floor 107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.06825143
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

Capital allotment shares

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-20

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 22 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 30 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 30 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SHADES TECHNOLOGIES LTD

BLUE SHADES,PEVENSEY BAY,BN24 6EG

Number:10964689
Status:ACTIVE
Category:Private Limited Company

EGO PERFORMANCE COMPANY LTD.

JESSON HOUSE,COVENTRY,CV1 1JN

Number:06579286
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J. & R. PROPERTIES LIMITED

13 BLIND LANE,LINCOLN,LN5 0AL

Number:00942449
Status:ACTIVE
Category:Private Limited Company

KMD PRIVATE WEALTH LLP

8 HIGH STREET,BRENTWOOD,CM14 4AB

Number:OC337997
Status:ACTIVE
Category:Limited Liability Partnership

PREIM CONSULTANCY LLP

UNIT 8 THE FORUM MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:OC422331
Status:ACTIVE
Category:Limited Liability Partnership

RESIDE SOLUTIONS LTD

3 MALFORD GROVE,ABERGAVENNY,NP7 0RN

Number:10651630
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