MORE THAN ED LTD

Company Documents

DateDescription
10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-11-01

View Document

15/11/2215 November 2022 Registered office address changed from Cherry Tree Court Tickhill Road Doncaster DN4 8QN England to C/O Graywoods, 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2022-11-15

View Document

15/11/2215 November 2022 Statement of affairs

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Resolutions

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-09 with updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

23/03/2123 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 30 ST MARY'S CRESCENT TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9JW

View Document

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

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HOLMES / 26/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HOLMES / 26/08/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR JAMIE ANDREW NUTTALL

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS MICHELLE FIONA NEEDHAM

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MISS CHARLOTTE HOLMES

View Document

26/03/2026 March 2020 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

19/03/2019 March 2020 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

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

View Accounts

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HOLMES / 02/08/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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