PRIMARY EDUCATION CONSULTANCY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

05/08/245 August 2024 Previous accounting period extended from 2024-03-31 to 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 SAIL ADDRESS CHANGED FROM: 11 DORINGTON COURT BUSSAGE STROUD GL6 8EZ ENGLAND

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL MARY SHEARS

View Document

09/01/179 January 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

09/01/179 January 2017 SAIL ADDRESS CREATED

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM

View Document

26/08/1626 August 2016 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