EDUCATION QUALIFICATIONS AND AWARDS LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 Termination of appointment of Charlie John Smith as a director on 2021-06-11

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED AOFA QUALIFICATIONS LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / PERSONAL TRACK SAFETY LTD / 09/08/2019

View Document

28/05/1928 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR. CHARLIE JOHN SMITH

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR BYRON THOMAS

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / PERSONAL TRACK SAFETY LTD / 15/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / PERSONAL TRACK SAFETY LIMITED / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOYCE / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON ADOLPHUS THOMAS / 15/03/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM C/O DMO ACCOUNTANTS FIRST FLOOR OFFICES, 25 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL ENGLAND

View Document

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOYCE / 26/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON ADOLPHUS THOMAS / 06/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM DMO ACCOUNTANTS, 32 COLLEGE STREET HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8DZ ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOYCE / 06/08/2018

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR BYRON ADOLPHUS THOMAS

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY ROUJI BEGUM ARNOLD

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 24 THOMAS DRIVE NEWPORT PAGNELL BUCKS MK16 8TH

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MATTHEW PAUL JOYCE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERSONAL TRACK SAFETY LIMITED

View Document

03/05/183 May 2018 CESSATION OF ROUJI BEGUM-ARNOLD AS A PSC

View Document

03/05/183 May 2018 CESSATION OF DAVID WILLIAM ARNOLD AS A PSC

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 100

View Document

09/04/139 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 50

View Document

02/09/122 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

04/09/114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/08/116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED AOFA TRAINING LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/08/1015 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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