EDUCATION THROUGH EXPEDITIONS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Statement of affairs

View Document

13/05/2513 May 2025 Registered office address changed from 21 Brentor Road Plymouth PL4 9PS England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-05-13

View Document

30/01/2530 January 2025 Registered office address changed from 41 Houndiscombe Road Plymouth PL4 6EX England to 21 Brentor Road Plymouth PL4 9PS on 2025-01-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from 15 Erme Ct Leonards Road Ivybridge PL21 0SZ England to 41 Houndiscombe Road Plymouth PL4 6EX on 2024-11-15

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2022-05-31

View Document

15/12/2315 December 2023 Registered office address changed from 114 Southland Park Road Wembury Plymouth PL9 0HH England to 15 Erme Ct Leonards Road Ivybridge PL21 0SZ on 2023-12-15

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Nabih Asif as a director on 2023-07-21

View Document

23/06/2323 June 2023 Compulsory strike-off action has been suspended

View Document

23/06/2323 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Registered office address changed from Office 43 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to 114 Southland Park Road Wembury Plymouth PL9 0HH on 2023-06-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-05 with updates

View Document

01/02/221 February 2022 Termination of appointment of Paul Hart as a director on 2021-12-07

View Document

28/01/2228 January 2022 Director's details changed for Mr Antony Robert Jinman on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 15 Long Ley Plymouth Devon PL3 6PU United Kingdom to Office 43 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2021-11-01

View Document

26/07/2126 July 2021 Director's details changed for Mr Antony Robert Jinman on 2021-07-12

View Document

24/06/2124 June 2021 Registered office address changed from The Old Forge Sampford Arundel Wellington TA21 9QE England to 15 Long Ley Plymouth Devon PL3 6PU on 2021-06-24

View Document

22/06/2122 June 2021 Registered office address changed from The Edge Plymouth Marjons University Derriford Road Derriford Plymouth PL6 8BH England to The Old Forge Sampford Arundel Wellington TA21 9QE on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Mr Paul Hart as a director on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/09/1923 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR NABIH ASIF

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MS VICTORIA MARY DOREEN HEMMING

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HART

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR NABIH ASIF

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM PLYMOUTH SCIENCE PARK DAVY ROAD DERRIFORD PLYMOUTH PL6 8BX ENGLAND

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR NABIH ASIF

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SYKES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT JINMAN / 21/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT JINMAN / 21/02/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 24 ENDSLEIGH PLACE DRAKE CIRCUS PLYMOUTH UNIVERSITY PLYMOUTH DEVON PL4 8AA

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL MANNING

View Document

18/02/1618 February 2016 SECRETARY APPOINTED MISS RACHEL MANNING

View Document

16/12/1516 December 2015 16/12/15 NO MEMBER LIST

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PAUL HART

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM SHERWELL CENTRE PLYMOUTH UNIVERSITY DRAKE CIRCUS PLYMOUTH DEVON PL4 8AA

View Document

04/03/154 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 TERMINATE SEC APPOINTMENT

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JINMAN / 09/01/2015

View Document

09/01/159 January 2015 16/12/14 NO MEMBER LIST

View Document

09/01/159 January 2015 TERMINATE DIR APPOINTMENT

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 16/12/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 16/12/12 NO MEMBER LIST

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY ZOE YOUNG

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON WHITE / 06/09/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNARD SYKES / 30/04/2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR PAUL ROBINSON WHITE

View Document

03/01/123 January 2012 16/12/11 NO MEMBER LIST

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MISS ZOE CLARE YOUNG

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR PAUL SYKES

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 3RD FLOOR LINK BUILDING THE UNIVERSITY OF PLYMOUTH DRAKE CIRCUS PLYMOUTH DEVON PL4 8AA UNITED KINGDOM

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE KOLINSKY

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOCKETT

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

09/03/119 March 2011 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

17/12/1017 December 2010 16/12/10 NO MEMBER LIST

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR STEPHANE GERARD JOSEPH KOLINSKY

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 3RD FLOOR LINK BUILDING THE UNIVERSITY OF PLYMOUTH DRAKE CIRCUS PLYMOUTH DEVON PL4 8AA UNITED KINGDOM

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 114 SOUTHLAND PARK ROAD WEMBURY PLYMOUTH DEVON PL9 0HH

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL WOODHAM

View Document

16/12/0916 December 2009 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