GLOBAL ARTS EDUCATION LTD

Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex, United Kingdom
StatusACTIVE
Company No.11115589
CategoryPrivate Limited Company
Incorporated18 Dec 2017
Age6 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

GLOBAL ARTS EDUCATION LTD is an active private limited company with number 11115589. It was incorporated 6 years, 5 months, 28 days ago, on 18 December 2017. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-21

Psc name: Mr Gary Clough

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-21

Psc name: Mr Thomas Tindill

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Mr Thomas Tindill

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Gary Clough

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Leonard Albert Nash

Termination date: 2023-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Leonard Albert Nash

Appointment date: 2022-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-14

Psc name: Mr Thomas Tindill

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Tindill

Change date: 2022-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

New address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS

Change date: 2021-03-11

Old address: , Simia Wall, Sir Robert Peel House 178 Bishopsgate, London, EC2M 4NJ, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-21

Psc name: Mr Thomas Tindill

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Clough

Change date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Tindill

Change date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Clough

Change date: 2018-09-21

Documents

View document PDF

Incorporation company

Date: 18 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&T HANDLERS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11367449
Status:ACTIVE
Category:Private Limited Company

FFERM IFAN CIC

PANT GLAS PANT GLAS,BETWS-Y-COED,LL24 0PG

Number:10542073
Status:ACTIVE
Category:Community Interest Company

KEILLBEG FARMS

KEILLBEG FARM,TAYVALLICH,

Number:SL002743
Status:ACTIVE
Category:Limited Partnership

KEY CURRENCY LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:09603083
Status:ACTIVE
Category:Private Limited Company

LONDESBOROUGH LTD

39 LONDESBOROUGH ROAD,YORK,YO43 3HR

Number:11785796
Status:ACTIVE
Category:Private Limited Company

TAWHIDUL LIMITED

5A BADCOX,FROME,BA11 3BQ

Number:10568613
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