KING'S EDUCATION LIMITED

Sixth Floor Sixth Floor, London, W1S 3EP, United Kingdom
StatusACTIVE
Company No.08186721
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

KING'S EDUCATION LIMITED is an active private limited company with number 08186721. It was incorporated 11 years, 9 months, 1 day ago, on 21 August 2012. The company address is Sixth Floor Sixth Floor, London, W1S 3EP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-03

Officer name: Mr Matthew George Smith

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Laszlo Rostas

Termination date: 2023-11-03

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Laszlo Rostas

Change date: 2023-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadim Marwan Nsouli

Change date: 2021-02-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 15 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: St Michaels College Oldwood Road Tenbury Wells Worcestershire WR15 8PH

Change date: 2021-06-14

New address: Sixth Floor 3 Burlington Gardens London W1S 3EP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/20

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Oct 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-08

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadim Marwan Nsouli

Change date: 2020-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Nadim Marwan Nsouli

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-08

Psc name: Inspired Finco Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Roger Fry

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-08

Officer name: Susan Leslie Collins

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Nicola Jane Walker

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Schofield

Termination date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Roger Fry

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Clement

Appointment date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Robert Laszlo Rostas

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Begona Fry

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-25

Officer name: Miss Susan Leslie Collins

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Jane Smith

Termination date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Richard Schofield

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mcfarlane Higgins

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mrs Nicola Jane Walker

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Jane Smith

Appointment date: 2017-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lindup

Termination date: 2017-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 25 Aug 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 25 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Natasha Claire Hunt

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Mr Paul Lindup

Documents

View document PDF

Capital allotment shares

Date: 01 May 2015

Action Date: 25 Mar 2015

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Lady Begona Fry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Natasha Claire Hunt

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mcfarlane Higgins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREAS SIRACUSA RESTAURATIONEN LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06718303
Status:ACTIVE
Category:Private Limited Company

CUPFROG LTD

67 BURSILL CRESCENT,RAMSGATE,CT12 6HA

Number:09002498
Status:ACTIVE
Category:Private Limited Company

LINDA'S BURSAR SERVICES LIMITED

UNIT 11, DIDDENHAM BUSINESS PARK DIDDENHAM COURT, LAMBWOOD HILL,READING,RG7 1JQ

Number:07734836
Status:ACTIVE
Category:Private Limited Company

RAMSAY OF CARLUKE LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC061610
Status:ACTIVE
Category:Private Limited Company

S.J.M. CO.UK LIMITED

WATSON ASSOCIATES,HAILSHAM,BN27 1DW

Number:03779288
Status:ACTIVE
Category:Private Limited Company

TIMELESS IMPRESSIONS LIMITED

35 BEAUFORT COURT,LONDON,E14 9XL

Number:07685891
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