CAPA THE GLOBAL EDUCATION NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Full accounts made up to 2024-12-31 |
24/07/2524 July 2025 New | Termination of appointment of Jack Spitzer as a director on 2025-07-06 |
24/07/2524 July 2025 New | Appointment of David Owen Tyler as a director on 2025-07-07 |
28/04/2528 April 2025 | Previous accounting period shortened from 2025-04-26 to 2024-12-31 |
01/04/251 April 2025 | Amended accounts for a small company made up to 2023-04-26 |
31/01/2531 January 2025 | Full accounts made up to 2024-04-26 |
31/01/2531 January 2025 | Full accounts made up to 2023-04-26 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Director's details changed for Carter Whittlesey Harned on 2024-12-05 |
06/08/246 August 2024 | Appointment of Jack Spitzer as a director on 2024-07-23 |
06/08/246 August 2024 | Termination of appointment of Simon Mark Finch as a director on 2024-07-23 |
04/07/244 July 2024 | Termination of appointment of Andrea Cornelia Knappich as a director on 2024-04-29 |
14/05/2414 May 2024 | Full accounts made up to 2022-04-26 |
26/04/2426 April 2024 | Annual accounts for year ending 26 Apr 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
05/01/245 January 2024 | Second filing of Confirmation Statement dated 2022-01-08 |
05/12/235 December 2023 | Appointment of Carter Whittlesey Harned as a director on 2023-11-30 |
05/12/235 December 2023 | Appointment of Andrea Cornelia Knappich as a director on 2023-11-30 |
05/12/235 December 2023 | Termination of appointment of Katie Louise Cohen as a secretary on 2023-11-30 |
05/12/235 December 2023 | Notification of Joseph Hegenbart as a person with significant control on 2021-04-27 |
05/12/235 December 2023 | Termination of appointment of Craig Kench as a director on 2023-11-30 |
05/12/235 December 2023 | Termination of appointment of Katie Louise Cohen as a director on 2023-11-30 |
17/07/2317 July 2023 | Registered office address changed from 146 Cromwell Road London SW7 4EF to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-07-17 |
15/05/2315 May 2023 | Termination of appointment of Catherine Anne Colon as a director on 2023-05-15 |
15/05/2315 May 2023 | Termination of appointment of Cathereine Anne Colon as a secretary on 2023-05-15 |
15/05/2315 May 2023 | Appointment of Mr Simon Mark Finch as a director on 2023-05-15 |
15/05/2315 May 2023 | Appointment of Mr Craig Kench as a director on 2023-05-15 |
15/05/2315 May 2023 | Appointment of Mrs Katie Louise Cohen as a director on 2023-05-15 |
15/05/2315 May 2023 | Termination of appointment of John Joseph Anthony Christian as a director on 2023-05-15 |
15/05/2315 May 2023 | Appointment of Mrs Katie Louise Cohen as a secretary on 2023-05-15 |
26/04/2326 April 2023 | Annual accounts for year ending 26 Apr 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2021-04-26 |
05/12/225 December 2022 | Cessation of John Joseph Anthony Christian as a person with significant control on 2021-04-27 |
05/12/225 December 2022 | Notification of Education Abroad Holdings Ltd as a person with significant control on 2021-04-27 |
05/12/225 December 2022 | Administrative restoration application |
05/12/225 December 2022 | Confirmation statement made on 2022-01-08 with no updates |
01/11/221 November 2022 | Final Gazette dissolved via compulsory strike-off |
01/11/221 November 2022 | Final Gazette dissolved via compulsory strike-off |
26/04/2226 April 2022 | Annual accounts for year ending 26 Apr 2022 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-04-26 |
27/05/2127 May 2021 | FULL ACCOUNTS MADE UP TO 31/12/19 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH ANTHONY CHRISTIAN / 01/06/2016 |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
22/02/1622 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
13/10/1513 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
01/10/151 October 2015 | COMPANY NAME CHANGED CAPA INTERNATIONAL EDUCATION LIMITED CERTIFICATE ISSUED ON 01/10/15 |
30/01/1530 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
18/12/1418 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
12/09/1412 September 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
28/01/1428 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH ANTHONY CHRISTIAN / 01/01/2014 |
09/10/139 October 2013 | SECRETARY APPOINTED CATHEREINE ANNE COLON |
09/10/139 October 2013 | DIRECTOR APPOINTED CATHERINE ANNE COLON |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM |
01/08/131 August 2013 | COMPANY NAME CHANGED CAPA OVERSEAS LIMITED CERTIFICATE ISSUED ON 01/08/13 |
01/08/131 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/01/138 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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