EDUTECH ZONE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

24/04/2524 April 2025 Change of details for Eckhard Garbers as a person with significant control on 2016-05-15

View Document

23/04/2523 April 2025 Change of details for Allister Crossley as a person with significant control on 2016-05-15

View Document

23/04/2523 April 2025 Change of details for Eckhard Garbers as a person with significant control on 2016-05-15

View Document

22/04/2522 April 2025 Cessation of Gunner Properties Limited as a person with significant control on 2025-04-10

View Document

22/04/2522 April 2025 Notification of Eckhard Garbers as a person with significant control on 2016-05-15

View Document

22/04/2522 April 2025 Notification of Allister Crossley as a person with significant control on 2016-05-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Statement of capital on 2024-08-01

View Document

06/11/246 November 2024 Statement of capital on 2024-08-01

View Document

06/11/246 November 2024 Statement of capital on 2024-08-01

View Document

18/06/2418 June 2024 Director's details changed for Mrs Karline Claire Barker on 2024-06-14

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

19/03/2419 March 2024 Second filing for the appointment of Nigel Harley Wood as a director

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

26/04/2326 April 2023 Appointment of Mr Nigel Harley Wood as a director on 2023-01-01

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Sub-division of shares on 2022-10-26

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

01/11/221 November 2022 Satisfaction of charge 073685750001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED INTELLIGENT REWARDS LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

24/02/2024 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073685750001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLARK MILTON GOLDSCHMIDT / 06/04/2016

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLINE CLAIRE BARKER / 06/04/2016

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONEN ILAN / 06/04/2016

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALAN GREGORY / 06/04/2016

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

13/09/1313 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH ENGLAND

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED RONEN ILAN

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED CLARK MILTON GOLDSCHMIDT

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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