DUKES EDUCATION GROUP LTD

5th Floor South 5th Floor South, London, SW1Y 4AR
StatusACTIVE
Company No.09345899
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

DUKES EDUCATION GROUP LTD is an active private limited company with number 09345899. It was incorporated 9 years, 5 months, 28 days ago, on 08 December 2014. The company address is 5th Floor South 5th Floor South, London, SW1Y 4AR.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Hawkins

Termination date: 2024-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Andrew Pickles

Termination date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aatif Naveed Hassan

Change date: 2024-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Michael William Giffin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093458990008

Charge creation date: 2024-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Goodhew

Appointment date: 2023-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change sail address company with new address

Date: 25 Nov 2022

Category: Address

Type: AD02

New address: Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2022

Action Date: 07 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-07

Charge number: 093458990007

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Jonathan Andrew Pickles

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093458990006

Charge creation date: 2021-11-24

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aatif Naveed Hassan

Change date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093458990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093458990005

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Anne Blanche Nicholas

Appointment date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Timothy Nicholas Fish

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mark David Bailey

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093458990005

Charge creation date: 2019-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-29

Made up date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Keith Andrew Willis

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: George Anthony David Whittaker

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Andrew Willis

Appointment date: 2015-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Andrew Willis

Change date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-05

Officer name: Mr George Anthony David Whittaker

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Deg Bidco Ltd

Notification date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Andrew Willis

Cessation date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-28

Psc name: George Anthony David Whittaker

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093458990002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093458990003

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: 093458990004

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 03 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-03

Charge number: 093458990003

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 99,425 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Capital : 98,400 GBP

Date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Glenn Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Glenn Hawkins

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2016

Action Date: 22 Jul 2016

Category: Capital

Type: SH01

Capital : 95,600 GBP

Date: 2016-07-22

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093458990001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-13

Charge number: 093458990002

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Anthony David Whittaker

Change date: 2015-09-15

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dukes education LTD\certificate issued on 18/09/15

Documents

View document PDF

Change of name request comments

Date: 18 Sep 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 18 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Capital : 94,000 GBP

Date: 2015-05-05

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed topco education LIMITED\certificate issued on 26/03/15

Documents

View document PDF

Change of name request comments

Date: 26 Mar 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 26 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 24 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-24

Capital : 92,500.00 GBP

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2015

Action Date: 24 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093458990001

Charge creation date: 2015-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Anthony David Whittaker

Appointment date: 2015-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Keith Andrew Willis

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNHILD MARKETING LIMITED

47 GREATHAM ROAD,BUSHEY,WD23 2HT

Number:11870458
Status:ACTIVE
Category:Private Limited Company

DR HUGH CUMMIN LIMITED

18 FRANCIS ROAD,POOLE,BH12 2AT

Number:10688728
Status:ACTIVE
Category:Private Limited Company

P. M. SOLUTIONS (SOUTH EAST) LIMITED

18 HIGH STREET,MIDDLESBROUGH,TS9 7EH

Number:11062739
Status:ACTIVE
Category:Private Limited Company

QUANTUM CHIRO LIMITED

14 GREENWICH DRIVE,HIGH WYCOMBE,HP11 1GT

Number:11564494
Status:ACTIVE
Category:Private Limited Company

TEACH 24 YORKSHIRE LTD

OFFICE 4, 34,BARNSLEY,S70 2BU

Number:09776240
Status:ACTIVE
Category:Private Limited Company
Number:IP05278R
Status:ACTIVE
Category:Industrial and Provident Society

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