TJS 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
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Director's details changed for Mr Jusdeep Sembi on 2023-10-02

View Document

04/10/234 October 2023 Change of details for Lucy Kemp as a person with significant control on 2023-10-02

View Document

04/10/234 October 2023 Registered office address changed from Meridien House 42 Upper Berkeley Street London W1H 5PW England to 2 Eastbourne Terrace London W2 6LG on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Gareth Philip Thyer-Jones on 2023-10-02

View Document

04/10/234 October 2023 Director's details changed for Mr Patrik Dibdiak on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/02/1913 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR LISA THYER-JONES

View Document

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

View Accounts

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA CROMBIE

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

27/10/1727 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY KEMP

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CROMBIE / 06/01/2016

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR GARETH PHILIP THYER-JONES

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSDEEP SEMBI / 06/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIK DIBDIAK / 06/01/2016

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS LISA THYER-JONES

View Document

14/01/1614 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 100

View Document

08/10/158 October 2015 CURREXT FROM 30/06/2016 TO 31/08/2016

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 9LP UNITED KINGDOM

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PATRIK DIBDIAK

View Document

17/07/1517 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 55

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS NICOLA CROMBIE

View Document

08/06/158 June 2015 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