THE EDUCATIONWISE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Termination of appointment of David James Batch as a director on 2024-01-30

View Document

26/03/2426 March 2024 Appointment of Mr Richard Geoffrey Palmer as a director on 2024-01-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Registered office address changed from 24 Kinsale Road Whitchurch Bristol BS14 9HB United Kingdom to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 2023-07-04

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-02 with updates

View Document

14/11/2214 November 2022 Appointment of Mr Neil Ronald Bates as a director on 2022-11-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/04/2210 April 2022 Current accounting period extended from 2022-03-31 to 2022-08-31

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

25/03/2225 March 2022 Change of details for Mr Gavin Matthew Deane as a person with significant control on 2022-03-15

View Document

25/03/2225 March 2022 Notification of Premier Education Group Limited as a person with significant control on 2022-03-15

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MRS JOANNE MARIE DEANE

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARIE DEANE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR GAVIN MATTHEW DEANE

View Document

04/05/164 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 10

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information