EDUCATIONAL PROJECTS LIMITED

2nd Floor, Holt Court 2nd Floor, Holt Court, Coventry, CV1 1EJ, England
StatusACTIVE
Company No.09031292
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

EDUCATIONAL PROJECTS LIMITED is an active private limited company with number 09031292. It was incorporated 10 years, 1 month, 12 days ago, on 09 May 2014. The company address is 2nd Floor, Holt Court 2nd Floor, Holt Court, Coventry, CV1 1EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2024

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Mark Howard

Notification date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edith Howard

Cessation date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Old address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England

Change date: 2022-05-12

New address: 2nd Floor, Holt Court 16 Warwick Row Coventry CV1 1EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

Old address: 42 Queens Road Coventry CV1 3DX

New address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Edith Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Howard

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 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: 20 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Ms Edith Devoy

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTODEN (KNUTSFORD) LIMITED

STATION GARAGE KING STREET,CHESHIRE,WA16 8BW

Number:03237295
Status:ACTIVE
Category:Private Limited Company

FUZZY DUCK CREATIVE LIMITED

PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:03518213
Status:ACTIVE
Category:Private Limited Company

LIBERTY BED AND BREAKFAST LIMITED

8A BACK,ISLE OF LEWIS,HS2 0LQ

Number:SC563002
Status:ACTIVE
Category:Private Limited Company

PHOENIX CARE STAFF LIMITED

25 BALMORAL ROAD,MORECAMBE,LA4 4JP

Number:11497794
Status:ACTIVE
Category:Private Limited Company

SAM PALLADIO LIMITED

3 ROBERTS MEWS,ORPINGTON,BR6 0JP

Number:07541321
Status:ACTIVE
Category:Private Limited Company

TALMUD BY DIGITAL ASSETS RESEARCH MANAGEMENT LIMITED

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:11668117
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