DV8 EDUCATION & TRAINING COMMUNITY INTEREST COMPANY
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-31 |
18/01/2418 January 2024 | Appointment of London Learning Consortium Cic as a director on 2023-09-28 |
18/07/2318 July 2023 | Termination of appointment of Clive John Charles Leach as a director on 2023-07-13 |
18/07/2318 July 2023 | Termination of appointment of Vivienne Margaret Carlton as a director on 2023-07-13 |
18/07/2318 July 2023 | Appointment of Mr Graham John Tiley as a director on 2023-07-13 |
18/07/2318 July 2023 | Termination of appointment of Pam Wallace as a director on 2023-07-13 |
18/07/2318 July 2023 | Termination of appointment of Catherine Louise Whelan as a director on 2023-07-13 |
18/07/2318 July 2023 | Termination of appointment of Graham John Tiley as a director on 2023-07-13 |
18/07/2318 July 2023 | Termination of appointment of Billy Joe Smith as a director on 2023-07-13 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-07-31 |
21/04/2221 April 2022 | Total exemption full accounts made up to 2021-07-31 |
04/04/224 April 2022 | Director's details changed for Ms Pam Sargent on 2022-03-25 |
01/04/221 April 2022 | Appointment of Ms Vivienne Margaret Carlton as a director on 2022-03-10 |
30/03/2230 March 2022 | Appointment of Mr Billy Joe Smith as a director on 2022-03-10 |
04/03/224 March 2022 | Director's details changed for Mr Stephen Lawrence Jeffery on 2022-02-21 |
02/11/212 November 2021 | Change of name notice |
02/11/212 November 2021 | Change of name |
02/11/212 November 2021 | Certificate of change of name |
19/10/2119 October 2021 | Termination of appointment of Hoda Judah Armani as a director on 2021-10-18 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-15 with updates |
05/07/215 July 2021 | Appointment of Ms Catherine Louise Whelan as a director on 2021-04-30 |
23/06/2123 June 2021 | Appointment of Mr Hoda Judah Armani as a director on 2021-04-30 |
23/06/2123 June 2021 | Appointment of Mr Clive John Charles Leach as a director on 2021-04-30 |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
23/11/2023 November 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL |
28/10/2028 October 2020 | DIRECTOR APPOINTED MR PAUL EDWIN MITCHELL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/06/2023 June 2020 | CESSATION OF DAN WALLMAN AS A PSC |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWRENCE JEFFERY / 19/06/2020 |
23/06/2023 June 2020 | DIRECTOR APPOINTED MS PAM SARGENT |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON LEARNING CONSORTIUM COMMUNITY INTEREST COMPANY |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 12 QUEEN SQUARE BRIGHTON BN1 3FD ENGLAND |
22/06/2022 June 2020 | DIRECTOR APPOINTED MR STEPHEN LAWRENCE JEFFERY |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, SECRETARY DANIEL BARR-RICHARDSON |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RYAN WALLMAN / 01/07/2019 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RYAN WALLMAN / 01/07/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
23/04/1923 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
26/04/1826 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/03/1624 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
27/01/1627 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047051570001 |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS MICHAELIDES |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/03/1524 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
25/03/1425 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/03/1326 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
22/03/1222 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
24/03/1124 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
14/09/1014 September 2010 | APPOINTMENT TERMINATED, SECRETARY DANIEL WALLMAN |
14/09/1014 September 2010 | SECRETARY APPOINTED MR DANIEL BARR-RICHARDSON |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SA |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RYAN WALLMAN / 01/12/2009 |
12/08/1012 August 2010 | NC INC ALREADY ADJUSTED 02/08/2010 |
12/08/1012 August 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
20/07/1020 July 2010 | FIRST GAZETTE |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 205A PRESTON ROAD BRIGHTON BN1 6SA UNITED KINGDOM |
04/06/094 June 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0924 January 2009 | CURREXT FROM 31/03/2009 TO 31/07/2009 |
24/01/0924 January 2009 | REGISTERED OFFICE CHANGED ON 24/01/2009 FROM 3 ST GEORGES PLACE BRIGHTON EAST SUSSEX BN1 4GA |
24/04/0824 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 39-41 SURREY STREET BRIGHTON BN1 3PB |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 12 GRANVILLE ROAD HOVE EAST SUSSEX BN3 1TG |
27/06/0727 June 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 11 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: THE METWAY 55 CANNING STREET BRIGHTON EAST SUSSEX BN2 0EF |
13/08/0313 August 2003 | REGISTERED OFFICE CHANGED ON 13/08/03 FROM: TOP FLOOR THE OUTSET BUILDING 2 GRANGE ROAD WALTHAMSTOW E17 8AH |
18/04/0318 April 2003 | SECRETARY RESIGNED |
18/04/0318 April 2003 | NEW SECRETARY APPOINTED |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | DIRECTOR RESIGNED |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DV8 EDUCATION & TRAINING COMMUNITY INTEREST COMPANY
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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