EDU WALLET LIMITED

Mark Holt And Co, 7 Sandy Court Ashleigh Way Mark Holt And Co, 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, England
StatusACTIVE
Company No.10147711
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

EDU WALLET LIMITED is an active private limited company with number 10147711. It was incorporated 8 years, 1 month, 23 days ago, on 26 April 2016. The company address is Mark Holt And Co, 7 Sandy Court Ashleigh Way Mark Holt And Co, 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

New address: Mark Holt and Co, 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX

Old address: 56 Elborough Street London SW18 5DN United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Mr Douglas Richard Hoernle

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Richard Hoernle

Change date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: 56 Elborough Street London SW18 5DN United Kingdom

New address: 56 Elborough Street London SW18 5DN

Change date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Change date: 2023-05-31

New address: 56 Elborough Street London SW18 5DN

Old address: Unit 9 Clasford Farm Stables Aldershot Road Guildford GU3 3HQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Mr Douglas Richard Hoernle

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D. R. Holdings Ltd

Notification date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: Unit 9 Clasford Farm Stables Aldershot Road Guildford GU3 3HQ

Old address: Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom

Change date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-08

Officer name: Johanna Maria Pieterse

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Richard Hoernle

Appointment date: 2016-11-08

Documents

View document PDF

Incorporation company

Date: 26 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN MCLOUGHLIN LIMITED

UNIT 1 AULDTON FARM,LARKHALL,ML9 3BH

Number:SC480606
Status:ACTIVE
Category:Private Limited Company

BELVIEW ENTERPRISES LIMITED

166 STANLEY ROAD,TEDDINGTON,TW11 8UD

Number:05606279
Status:ACTIVE
Category:Private Limited Company

DESIGNER ROOM LTD

FRIESE GREEN HOUSE 1ST FLOOR,LONDON,SW3 3TW

Number:10699133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G.FORD & SON LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC104331
Status:ACTIVE
Category:Private Limited Company

T.C.R. CONSTRUCTION (U.K.) LIMITED

14-16 ST THOMAS RD,LANCS,PR7 1HR

Number:02586384
Status:LIQUIDATION
Category:Private Limited Company

TAMARIS INDIAN LTD

4 CHERRY WALK,RAINHAM,RM13 7RA

Number:11616135
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