SUPPORTING EDUCATION GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Lisa Catherine Harrington as a director on 2025-06-02

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Termination of appointment of a secretary

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21

View Document

03/05/243 May 2024 Appointment of Mrs Caroline Ann Cheale as a director on 2024-04-26

View Document

03/05/243 May 2024 Appointment of Ms Lisa Catherine Harrington as a director on 2024-04-26

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

12/05/2312 May 2023 Director's details changed for Mr Jonathan Nicholas Roback on 2023-04-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22

View Document

05/05/225 May 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

09/08/219 August 2021 Satisfaction of charge 088867150004 in full

View Document

06/08/216 August 2021 Registration of charge 088867150005, created on 2021-07-30

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088867150003

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088867150001

View Document

01/10/181 October 2018 COMPANY NAME CHANGED ARTHUR BIDCO LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088867150004

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088867150003

View Document

03/03/163 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088867150002

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088867150001

View Document

28/05/1428 May 2014 ADOPT ARTICLES 16/05/2014

View Document

28/05/1428 May 2014 CURRSHO FROM 28/02/2015 TO 30/11/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM JUXON HOUSE 100 ST PAULS CHURCHYARD LONDON EC4M 8BU ENGLAND

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR JONATHAN NICHOLAS ROBACK

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED STEPHEN FRANCIS LAWRENCE

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN

View Document

28/05/1428 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 5000000.00

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON RODDIS

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR MATTHEW ROBINSON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR SIMON JAMES EDWARD RODDIS

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED DE FACTO 2094 LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company