I.E. INFORMAL EDUCATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 New

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

09/04/249 April 2024 Appointment of Mrs Henrietta Jordan as a director on 2024-04-09

View Document

02/04/242 April 2024 Termination of appointment of Michael Burton as a director on 2024-04-02

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of Susanne Christina Jones as a secretary on 2021-11-30

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

10/12/2110 December 2021 Registered office address changed from Little Acre Foxendown Lane Meopham DA13 0AE to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 2021-12-10

View Document

07/12/217 December 2021 Registration of charge 058560660002, created on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Miss Tracey Anne Storey as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Lorraine Wetherilt as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Susanne Christina Jones as a director on 2021-11-30

View Document

06/12/216 December 2021 Cessation of Lorraine Wetherilt as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Cessation of Susanne Christina Jones as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Notification of Melrose Education Limited as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Michael Burton as a director on 2021-11-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058560660001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE WETHERILT

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CURRSHO FROM 31/01/2019 TO 31/08/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 26/06/06 STATEMENT OF CAPITAL GBP 8

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/07/1411 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUSANNE CHRISTINA JONES / 02/08/2013

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE CHRISTINA JONES / 02/08/2013

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/07/129 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE WETHERILT / 23/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE CHRISTINA JONES / 23/06/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/07/089 July 2008 PREVSHO FROM 30/06/2008 TO 31/01/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 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