EDUTECH CONSULTANCY SERVICES LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

01/03/231 March 2023 Change of details for Mr Nick Hester as a person with significant control on 2023-01-13

View Document

01/03/231 March 2023 Director's details changed for Mr Nick Hester on 2021-11-09

View Document

01/03/231 March 2023 Secretary's details changed for Mr Nick Hester on 2021-11-09

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

13/01/2313 January 2023 Registered office address changed from 186 Saint Albans Road Watford WD24 4AS to 29 Angel Court Cromer Road North Walsham NR28 0UN on 2023-01-13

View Document

06/12/226 December 2022 Registered office address changed from 186 st Albans Road Watford County WD24 4AS United Kingdom to 186 Saint Albans Road Watford WD24 4AS on 2022-12-06

View Document

29/11/2229 November 2022 Registered office address changed from Devonshire House 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ to 186 st Albans Road Watford County WD24 4AS on 2022-11-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from Cliveden Offic Village Lancaster Road High Wycombe Bucks HP12 3YZ to Devonshire House 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ on 2022-05-18

View Document

09/05/229 May 2022 Registered office address changed from Taylor Mason Lincoln Road High Wycombe HP12 3RH United Kingdom to Cliveden Offic Village Lancaster Road High Wycombe Bucks HP12 3YZ on 2022-05-09

View Document

25/05/2125 May 2021 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