EDUCONNECT GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/01/2321 January 2023 Appointment of Mr Chrstopher James Haworth as a director on 2023-01-10

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-03-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

30/11/2230 November 2022 Notification of Christopher James Haworth as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Charlotte Elizabeth Davenport as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Charlotte Elizabeth Davenport as a director on 2022-11-30

View Document

30/11/2230 November 2022 Notification of Natasha Louise Mason as a person with significant control on 2022-11-30

View Document

11/05/2211 May 2022 Secretary's details changed for Mr Christopher James Haworth on 2022-05-11

View Document

22/04/2222 April 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 85 Great Portland Street London W1W 7LT on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 SECRETARY APPOINTED MR CHRISTOPHER JAMES HAWORTH

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY MIRIAM NOLASCO

View Document

01/12/201 December 2020 CESSATION OF MIRIAM NOLASCO AS A PSC

View Document

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

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

25/12/1925 December 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

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELIZABETH DAVENPORT

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MS MIRIAM ROSALINA NOLASCO

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MIRIAM NOLASCO

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 17 BRACKEN GROVE ULVERSTON CUMBRIA LA12 0XG

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM HAWORTH

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MS NATASHA LOUISE MASON

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH DAVENPORT

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED AIL MADRID LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAWORTH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

11/06/1611 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM ROSALINA NOLASCO / 01/12/2014

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWORTH

View Document

29/01/1229 January 2012 DIRECTOR APPOINTED MS MIRIAM ROSALINA NOLASCO

View Document

29/01/1229 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

16/01/1116 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HENRY HAWORTH / 03/01/2010

View Document

22/02/1022 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HAWORTH / 03/01/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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