IE EDUCATE BENEFITS LIMITED

Suite 2a Blackthorn House Suite 2a Blackthorn House, Birmingham, B3 1RL, England
StatusACTIVE
Company No.07815605
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

IE EDUCATE BENEFITS LIMITED is an active private limited company with number 07815605. It was incorporated 12 years, 7 months, 30 days ago, on 19 October 2011. The company address is Suite 2a Blackthorn House Suite 2a Blackthorn House, Birmingham, B3 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-03

Psc name: Joshua James Platt

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-03

Officer name: Joshua James Platt

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-03

Psc name: Mohammed Adnan Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-03

Officer name: Mr Mohammed Adnan Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Old address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG England

Change date: 2023-07-31

New address: Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-24

Psc name: Christopher Matthew Randall

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-24

Psc name: Joshua James Platt

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-24

Officer name: Christopher Matthew Randall

Documents

View document PDF

Notice of removal of a director

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua James Platt

Appointment date: 2023-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Zeeshan Iftikhar

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Zia Illahi

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I e engagement LTD\certificate issued on 17/07/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Zeeshan Iftikhar

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeeshan Iftikhar

Termination date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-20

Officer name: Mr Zia Illahi

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-20

Officer name: Mr Zeeshan Iftikhar

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-17

Psc name: Christopher Matthew Randall

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-17

Psc name: Imtiaz Illahi

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Christopher Matthew Randall

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imtiaz Illahi

Termination date: 2022-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: 13 Blackthorn Avenue Manchester M19 1FT England

New address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: 13 Blackthorn Avenue Manchester M19 1FT

Old address: Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG England

Change date: 2022-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-07

Psc name: A Person with Significant Control

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I e benefits LTD\certificate issued on 05/01/22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imtiaz Illahi

Change date: 2021-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imtiaz Illahi

Notification date: 2021-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imtiaz Illahi

Appointment date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2021-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

New address: Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG

Change date: 2021-12-23

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed step higher marketing LTD\certificate issued on 09/12/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-09

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-19

Psc name: Peter Valaitis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2021-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2021-10-18

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Annual return company with made up date

Date: 15 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Mr Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Change date: 2013-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Incorporation company

Date: 19 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHDALE FENCING LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:06666718
Status:ACTIVE
Category:Private Limited Company

HAYFIELD HOMES (WAVENDON) LIMITED

DOMINION COURT,SOLIHULL,B91 3RT

Number:11605335
Status:ACTIVE
Category:Private Limited Company

HELM & RANSOME CONSTRUCTION LTD

HEDLEY COURT,GOOLE,DN14 6AA

Number:10799358
Status:ACTIVE
Category:Private Limited Company

LOCKINGS INFORMED FINANCIAL PLANNING LTD

8 WATERSIDE BUSINESS PARK,HESSLE,HU13 0EG

Number:10632771
Status:ACTIVE
Category:Private Limited Company

REJ ENGINEERING SERVICES LTD

127 HARTON HOUSE ROAD,SOUTH SHIELDS,NE34 6EA

Number:11441889
Status:ACTIVE
Category:Private Limited Company

SUFFOLK AND GOOD LTD

42 SOUTH MOLTON STREET,LONDON,W1K 5RR

Number:09081017
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