EDUSTAFF LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-10-15

View Document

14/11/2314 November 2023 Registered office address changed from 6th Floor 4 Cam Road Stratford London E15 2SN United Kingdom to C/O Frp Advisory Trading Limited St Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 2023-11-14

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of affairs

View Document

31/10/2331 October 2023 Resolutions

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

10/11/2110 November 2021 Satisfaction of charge 071749070005 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 071749070003 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / EDUSTAFF HOLDINGS LIMITED / 16/12/2020

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / EDUSTAFF LIMITED / 16/06/2020

View Document

15/09/2015 September 2020 SECRETARY APPOINTED MRS KAREN PHILLIPS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 COMPANY NAME CHANGED EDUSTAFF (LONDON) LTD CERTIFICATE ISSUED ON 18/06/20

View Document

10/06/2010 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CULSHAW

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071749070006

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR DANIEL THOMAS CULSHAW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071749070005

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HOWARD GREENE / 23/02/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES COBB / 23/02/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD GREENE / 23/02/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ERIC PHILLIPS / 23/02/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071749070004

View Document

06/04/166 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM BURFORD BUSINESS CENTRE 4TH FLOOR, 11 BURFORD ROAD STRATFORD LONDON E15 2ST

View Document

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071749070003

View Document

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 295/297 CHURCH STREET, BLACKPOOL LANCASHIRE FY1 3PJ UNITED KINGDOM

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID COBB

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1310 January 2013 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/1226 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1227 January 2012 30/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/04/111 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information