EDX BOOT CAMPS (UK) LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/07/259 July 2025 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-07-09

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

19/06/2519 June 2025 Termination of appointment of Matthew Jay Norden as a director on 2025-05-09

View Document

19/06/2519 June 2025 Appointment of Arun Shivdasani as a director on 2025-06-11

View Document

29/05/2529 May 2025 Appointment of Lillian Brownstein as a director on 2025-05-08

View Document

22/10/2422 October 2024 Termination of appointment of Paul Sunil Lalljie as a director on 2024-10-04

View Document

27/09/2427 September 2024 Change of details for 2U, Inc. as a person with significant control on 2024-09-03

View Document

27/09/2427 September 2024 Notification of a person with significant control statement

View Document

27/09/2427 September 2024 Cessation of 2U, Inc. as a person with significant control on 2024-08-07

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Director's details changed for Mr. Matthew Jay Norden on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Paul Sunil Lalljie on 2024-09-03

View Document

26/06/2426 June 2024 Director's details changed for Mr. Matthew Jay Norden on 2023-11-16

View Document

26/06/2426 June 2024 Director's details changed for Paul Sunil Lalljie on 2023-11-16

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

27/02/2327 February 2023 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 2023-02-27

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Mark Jay Chernis as a director on 2022-08-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR APPOINTED PAUL SUNIL LALLJIE

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2U, INC.

View Document

25/06/1925 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MATTHEW JAY NORDEN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MARK JAY CHERNIS

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SOMMER

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BERGER

View Document

29/01/1929 January 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

26/01/1826 January 2018 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