EDUCONNECT GLOBAL LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.05665448
CategoryPrivate Limited Company
Incorporated04 Jan 2006
Age18 years, 6 months
JurisdictionEngland Wales

SUMMARY

EDUCONNECT GLOBAL LIMITED is an active private limited company with number 05665448. It was incorporated 18 years, 6 months ago, on 04 January 2006. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chrstopher James Haworth

Appointment date: 2023-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natasha Louise Mason

Notification date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher James Haworth

Notification date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Elizabeth Davenport

Termination date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Elizabeth Davenport

Cessation date: 2022-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-11

Officer name: Mr Christopher James Haworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-22

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miriam Rosalina Nolasco

Termination date: 2020-08-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James Haworth

Appointment date: 2020-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Miriam Nolasco

Cessation date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Elizabeth Davenport

Notification date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: 17 Bracken Grove Ulverston Cumbria LA12 0XG

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Rosalina Nolasco

Termination date: 2018-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Miriam Rosalina Nolasco

Appointment date: 2018-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Henry Haworth

Termination date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natasha Louise Mason

Appointment date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Elizabeth Davenport

Appointment date: 2018-06-28

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Henry Haworth

Termination date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Ms Miriam Rosalina Nolasco

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Miriam Rosalina Nolasco

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Haworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Graham Henry Haworth

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Christopher James Haworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTTON LINEN LTD

7 CASTLE QUAY,BANBURY,OX16 5UH

Number:11514914
Status:ACTIVE
Category:Private Limited Company

CTP SOLUTIONS (UK) LTD

UNIT 15,LEICESTER,LE4 9LR

Number:07022847
Status:LIQUIDATION
Category:Private Limited Company

JUST BABIES LTD

53 RANDALL PLACE,LONDON,SE10 9LA

Number:11888769
Status:ACTIVE
Category:Private Limited Company

LARKSTORE LIMITED

30 ADDISCOMBE GROVE,SURREY,CR9 5AY

Number:01535354
Status:LIQUIDATION
Category:Private Limited Company

MOSS PRODUCTS PLASTICS LIMITED

12 OAKWAY,DUNSTABLE,LU6 2PE

Number:01928915
Status:ACTIVE
Category:Private Limited Company

SHABAN CONSULTANTS LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09022459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source