EXPLORE HIGHER ED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Certificate of change of name |
27/05/2527 May 2025 | Registered office address changed from 145 City Road London EC1V 1AZ England to 85 Great Portland Street London W1W 7LT on 2025-05-27 |
24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-10 with updates |
05/04/255 April 2025 | Notification of Manifest Global Pte. Ltd. as a person with significant control on 2025-04-01 |
04/04/254 April 2025 | Appointment of Rohan Pasari as a director on 2025-04-01 |
04/04/254 April 2025 | Appointment of Tan Zi Yu as a director on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Andrew Vincent Alexander Thick as a director on 2025-04-01 |
01/04/251 April 2025 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE England to 145 City Road London EC1V 1AZ on 2025-04-01 |
01/04/251 April 2025 | Cessation of Kaplan U.K. Limited as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of David Jones as a director on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Andrew Gareth Edwards as a secretary on 2025-04-01 |
20/09/2420 September 2024 | Full accounts made up to 2023-12-31 |
20/08/2420 August 2024 | Termination of appointment of Lucy Olivia Stonehill as a director on 2024-08-20 |
19/08/2419 August 2024 | Appointment of Mr Patrick Richard John Whitfield as a director on 2024-08-19 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
04/01/244 January 2024 | Accounts for a small company made up to 2022-12-31 |
23/08/2323 August 2023 | Satisfaction of charge 089894320001 in full |
16/08/2316 August 2023 | Registration of charge 089894320003, created on 2023-08-03 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
13/02/2313 February 2023 | Appointment of Mr Andrew Gareth Edwards as a secretary on 2023-01-30 |
13/02/2313 February 2023 | Termination of appointment of Rachael Victoria Dupont as a secretary on 2023-01-30 |
06/10/226 October 2022 | Accounts for a small company made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
28/04/2028 April 2020 | SECRETARY APPOINTED MRS RACHAEL VICTORIA DUPONT |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
22/04/2022 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/04/2022 April 2020 | ADOPT ARTICLES 31/03/2020 |
22/04/2022 April 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | 19/03/20 STATEMENT OF CAPITAL GBP 9137340 |
26/03/2026 March 2020 | CESSATION OF LUCY OLIVIA STONEHILL AS A PSC |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPLAN U.K. LIMITED |
24/03/2024 March 2020 | DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK |
24/03/2024 March 2020 | DIRECTOR APPOINTED MR DAVID JONES |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, SECRETARY CC SECRETARIES LIMITED |
20/03/2020 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089894320002 |
12/03/2012 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089894320002 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARVER |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 1ST FLOOR, BUCKHURST HOUSE 42/44 BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ UNITED KINGDOM |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR BENJAMIN HYWEL CARVER |
16/08/1616 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 089894320001 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
22/01/1622 January 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY OLIVIA STONEHILL / 12/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 2ND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ ENGLAND |
16/07/1516 July 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O LUCY STONEHILL 4-5 BONHILL STREET BONHILL STREET 4TH FLOOR (SEEDCAMP) LONDON EC2A 4BX |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 10 JOHN STREET LONDON WC1N 2EB ENGLAND |
28/07/1428 July 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
10/04/1410 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 EXPLORE HIGHER ED LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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