PRIMARY EDUCATION CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 28/04/2528 April 2025 | Application to strike the company off the register |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-15 with updates |
| 05/08/245 August 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with updates |
| 26/10/2226 October 2022 | Register inspection address has been changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to 4th Floor St James House St. James Square Cheltenham GL50 3PR |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/09/178 September 2017 | SAIL ADDRESS CHANGED FROM: 11 DORINGTON COURT BUSSAGE STROUD GL6 8EZ ENGLAND |
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
| 08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL MARY SHEARS |
| 09/01/179 January 2017 | CURRSHO FROM 31/08/2017 TO 31/03/2017 |
| 09/01/179 January 2017 | SAIL ADDRESS CREATED |
| 09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM |
| 26/08/1626 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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