EDUKIT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-03-13 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 9 Appold Street London EC2A 2AP England to 9 Appold Street 6th Floor London EC2A 2AP on 2023-02-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 ADOPT ARTICLES 13/04/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CESSATION OF TEXUNA TECHNOLOGIES LIMITED AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE JAMILA RICHARDS

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BARRETT

View Document

17/06/1717 June 2017 26/04/17 STATEMENT OF CAPITAL GBP 298.025

View Document

13/06/1713 June 2017 26/04/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 16/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O N J RICHARDS 8 GRANARY MANSIONS EREBUS DRIVE LONDON SE28 0GH ENGLAND

View Document

13/05/1613 May 2016 26/04/15 STATEMENT OF CAPITAL GBP 269.573

View Document

18/02/1618 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 DIRECTOR APPOINTED DARREN GLYN JORDAN

View Document

18/01/1618 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 259.138

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MS ELISABETH CARROLL BARRETT

View Document

18/01/1618 January 2016 ADOPT ARTICLES 15/12/2015

View Document

23/12/1523 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 200

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ANDREW MARK COLLINS

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 80 WEST HAM LANE LONDON E15 4PT

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLISSETT

View Document

25/03/1525 March 2015 ARTICLES OF ASSOCIATION

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 20/11/14 STATEMENT OF CAPITAL GBP 160.00

View Document

01/12/141 December 2014 ADOPT ARTICLES 20/11/2014

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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