PRIVATE EDUCATION LTD
Status | ACTIVE |
Company No. | 07953936 |
Category | Private Limited Company |
Incorporated | 17 Feb 2012 |
Age | 12 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PRIVATE EDUCATION LTD is an active private limited company with number 07953936. It was incorporated 12 years, 3 months, 19 days ago, on 17 February 2012. The company address is 43 Unit 7, Ebury Edge 43 Unit 7, Ebury Edge, London, SW1W 8DX, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
Old address: Ebury Edge Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DZ United Kingdom
Change date: 2021-02-10
New address: 43 Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
New address: Ebury Edge Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DZ
Change date: 2021-02-10
Old address: 15 Half Moon Street London W1J 7DZ England
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Change account reference date company previous shortened
Date: 18 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
New address: 15 Half Moon Street London W1J 7DZ
Change date: 2019-04-02
Old address: Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB England
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Old address: 212 Regents Park Road London N3 3HP England
New address: Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB
Change date: 2017-12-20
Documents
Confirmation statement with updates
Date: 01 Apr 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Old address: 407 Britannia House 11 Glenthorne Road London W6 0LH
Change date: 2016-04-11
New address: 212 Regents Park Road London N3 3HP
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 31 Aug 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Albina Bulatova
Change date: 2013-03-18
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Old address: G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom
Change date: 2013-06-26
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Old address: G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom
Change date: 2013-02-20
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: 16 Curzon Street London W1J 5HP United Kingdom
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Albina Bulatova
Change date: 2013-01-01
Documents
Change account reference date company current extended
Date: 19 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Some Companies
552 WARRINGTON ROAD,WIGAN,WN3 6QQ
Number: | 11187112 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 STANHOPE GARDENS STANHOPE GARDENS,LONDON,SW7 5RD
Number: | 10527840 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 04700989 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCP INVESTOR TWO LIMITED CO-INVEST L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL013903 |
Status: | ACTIVE |
Category: | Limited Partnership |
FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB
Number: | 09988448 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 10728694 |
Status: | ACTIVE |
Category: | Private Limited Company |