PRIVATE EDUCATION LTD

43 Unit 7, Ebury Edge 43 Unit 7, Ebury Edge, London, SW1W 8DX, United Kingdom
StatusACTIVE
Company No.07953936
CategoryPrivate Limited Company
Incorporated17 Feb 2012
Age12 years, 3 months, 19 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM LIVE CLOUD LIMITED

552 WARRINGTON ROAD,WIGAN,WN3 6QQ

Number:11187112
Status:ACTIVE
Category:Private Limited Company

HEIDI INVESTMENTS LIMITED

48 STANHOPE GARDENS STANHOPE GARDENS,LONDON,SW7 5RD

Number:10527840
Status:ACTIVE
Category:Private Limited Company

HOWARD'S DAIRY LIMITED

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

MOU PROPERTIES LTD

FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB

Number:09988448
Status:ACTIVE
Category:Private Limited Company

THE HAND OF ACES LTD

UNIT 5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:10728694
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