PTI EDUCATION LTD
Status | ACTIVE |
Company No. | 10353080 |
Category | Private Limited Company |
Incorporated | 31 Aug 2016 |
Age | 7 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PTI EDUCATION LTD is an active private limited company with number 10353080. It was incorporated 7 years, 9 months, 4 days ago, on 31 August 2016. The company address is 14-15 Lower Grosvenor Place, London, SW1W 0EX, England.
Company Fillings
Accounts with accounts type small
Date: 22 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type small
Date: 24 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Douglas John Rayment-Pickard
Appointment date: 2023-01-26
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-26
Officer name: Christopher Nigel Harold Pope
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Appoint person director company with name date
Date: 27 Aug 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-24
Officer name: Ms Elizabeth Julia Bagguley
Documents
Termination secretary company with name termination date
Date: 27 Aug 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Julia Bagguley
Termination date: 2022-06-24
Documents
Appoint person secretary company with name date
Date: 27 Aug 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-06-24
Officer name: Ms Claire Elizabeth Clark
Documents
Accounts with accounts type small
Date: 04 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2021
Action Date: 01 Aug 2021
Category: Address
Type: AD01
New address: 14-15 Lower Grosvenor Place London SW1W 0EX
Change date: 2021-08-01
Old address: One One Vine Street London W1J 0AH England
Documents
Accounts with accounts type small
Date: 24 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr K'thiel (Keith) Breslauer
Change date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: One One Vine Street London W1J 0AH
Change date: 2020-12-15
Old address: 40 Grosvenor Gardens London SW1W 0EB United Kingdom
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type small
Date: 27 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-23
Officer name: Ms Julie Elizabeth Mercer
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Helen Cooper
Termination date: 2020-01-23
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith (K'thiel) M Braslauer
Change date: 2020-01-23
Documents
Confirmation statement with updates
Date: 31 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Change to a person with significant control
Date: 20 Aug 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-23
Psc name: The Prince's Teaching Institute
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick James Christopher Wigg
Appointment date: 2019-06-19
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sushil Kumar Saluja
Termination date: 2019-05-01
Documents
Accounts with accounts type small
Date: 13 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 21 Feb 2019
Action Date: 17 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-17
Officer name: Bernice Alda Mccabe
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Auditors resignation limited company
Date: 31 May 2018
Category: Auditors
Type: AA03
Documents
Accounts with accounts type small
Date: 30 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous extended
Date: 20 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Andrew Mcgrath
Termination date: 2017-04-27
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-27
Officer name: Keith (K'thiel) M Braslauer
Documents
Some Companies
12 LEWIS WALK,LIVERPOOL,L33 4JD
Number: | 09639913 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 ENTERPRIZE WAY,LONDON,SE8 3RD
Number: | 10859014 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08922979 |
Status: | ACTIVE |
Category: | Private Limited Company |
143A WHITLEY WOOD ROAD,READING,RG2 8JH
Number: | 11698823 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BIRCH BUSINESS SERVICES LIMITED
SILVER BIRCH COTTAGE RED HILL ROAD,IPSWICH,IP7 6BU
Number: | 07947233 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 BELL CLOSE,PLYMOUTH,PL7 4FD
Number: | 08977447 |
Status: | ACTIVE |
Category: | Private Limited Company |