CONNEX EDUCATION ACADEMY LIMITED

Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom
StatusACTIVE
Company No.10311782
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

CONNEX EDUCATION ACADEMY LIMITED is an active private limited company with number 10311782. It was incorporated 7 years, 10 months, 11 days ago, on 04 August 2016. The company address is Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Resolution

Date: 08 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Georgina Lesley Mcintyre

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thirsty scholars development LTD\certificate issued on 21/11/22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Radcliffe Broderick

Change date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Classroom Partnership Limited

Notification date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bluestones Investment Group Limited

Cessation date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer William Mcalister

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Paul Radcliffe Broderick

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-05

Psc name: Bluestones Investment Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2021

Action Date: 08 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-08

New address: Unit a Telford Court Chester Gates Business Park Chester CH1 6LT

Old address: Military House 24 Castle Street Chester CH1 2DS England

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-29

Psc name: Bluestones Investment Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-29

Psc name: Bluestones Investment Group- Specialist Services Limited

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2021

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-28

Psc name: Bluestones Investment Group- Specialist Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-28

Psc name: Bluestones Investment Group- Specialist Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Frazer William Mcalister

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-06-28

Documents

View document PDF

Capital name of class of shares

Date: 13 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: Military House 24 Castle Street Chester CH1 2DS

Old address: Jubilee House East Beach Lytham St. Annes FY8 5FT England

Change date: 2019-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Griffiths

Cessation date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Pendergast

Appointment date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Griffiths

Termination date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: Unit 5 Albert Edward House Ashton-on-Ribble Preston PR2 2YB United Kingdom

New address: Jubilee House East Beach Lytham St. Annes FY8 5FT

Change date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 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: 19 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A COUNTING HOUSE LIMITED

11 PRIORY CLOSE,LONDON,E4 8AE

Number:08560493
Status:ACTIVE
Category:Private Limited Company

ARCHON ELECTRICAL SERVICES LTD

184 RALEIGH ROAD,BRISTOL,BS3 2AR

Number:11904527
Status:ACTIVE
Category:Private Limited Company

GRAZYNA DZIUBA LTD

4 WORCESTER ROAD,BEDFORD,MK42 0RY

Number:11834370
Status:ACTIVE
Category:Private Limited Company

MARKCE ELECTRICAL LIMITED

69 WALTER ROAD,SWANSEA,SA1 4QA

Number:07445833
Status:ACTIVE
Category:Private Limited Company

PRICE TRADE SERVICES AND DESIGNS LIMITED

17 BOWDEN GREEN,DROITWICH,WR9 8WZ

Number:09483079
Status:ACTIVE
Category:Private Limited Company

SAMMY & CO TAX ASSOCIATE LTD

UNIT 59 BASEPOINT BUSINESS CENTRE,CRAWLEY,RH11 7XX

Number:09663854
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