EDUCATION LINE LTD

Bedford Heights Bedford Heights, Bedford, MK41 7PH, England
StatusACTIVE
Company No.07242596
CategoryPrivate Limited Company
Incorporated04 May 2010
Age14 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

EDUCATION LINE LTD is an active private limited company with number 07242596. It was incorporated 14 years, 2 months, 3 days ago, on 04 May 2010. The company address is Bedford Heights Bedford Heights, Bedford, MK41 7PH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-04

Psc name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072425960002

Charge creation date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: The Croft Chinnor Hill Chinnor Oxon OX39 4BS

New address: Bedford Heights Brickhill Drive Bedford MK41 7PH

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony James Smith

Termination date: 2016-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony James Smith

Termination date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Date: 2015-05-20

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Date: 2015-05-20

Capital : 104 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person secretary company

Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-06

Officer name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-06

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-22

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-22

Capital : 102 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mr James Anthony Mitchell-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072425960001

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr James Anthony Smith

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Kate Mitchell-Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-14

Officer name: Mr James Anthony Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-09

Officer name: Mr James Anthony Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERES UFER LIMITED

117 BRANDON STREET,LONDON,SE17 1AL

Number:04136371
Status:ACTIVE
Category:Private Limited Company

BURGOYNE CONSULTING LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:08072110
Status:ACTIVE
Category:Private Limited Company

GREENWOOD CONSULTING LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:07324910
Status:ACTIVE
Category:Private Limited Company

J.C. HAMMOND LIMITED

11 KING STREET,NORFOLK,PE30 1ET

Number:01923416
Status:ACTIVE
Category:Private Limited Company

MD OCCASIONS LIMITED

FLAT ABOVE HEART OF ENGLAND BERKSWELL ROAD,COVENTRY,CV7 7LB

Number:11360501
Status:ACTIVE
Category:Private Limited Company

TOMONATION LTD

74 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:09290825
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