KRMC EDUCATION LIMITED

Colmore Building Colmore Building, Birmingham, B4 6AT, England
StatusACTIVE
Company No.09119349
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age10 years, 27 days
JurisdictionEngland Wales

SUMMARY

KRMC EDUCATION LIMITED is an active private limited company with number 09119349. It was incorporated 10 years, 27 days ago, on 07 July 2014. The company address is Colmore Building Colmore Building, Birmingham, B4 6AT, England.



Company Fillings

Capital return purchase own shares

Date: 12 Jun 2024

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 May 2024

Action Date: 03 May 2024

Category: Capital

Type: SH06

Date: 2024-05-03

Capital : 87.50 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mrs Katy Rees

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mrs Katy Rees

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Katherine Rees

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Mark Anthony Childe

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2020

Action Date: 01 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-01

Old address: One Victoria Square Victoria Square Birmingham B1 1BD England

New address: Colmore Building Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Mrs Katy Rees

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 131 Hurst Green Road Halesowen B62 9QF

New address: One Victoria Square Victoria Square Birmingham B1 1BD

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091193490001

Charge creation date: 2015-03-26

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 WHITE WALLS LIMITED

UNIT 8,BARNSLEY,S71 1HH

Number:08124089
Status:ACTIVE
Category:Private Limited Company

ALEXANDERS OF WILMSLOW LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:07862043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVER TRADE INDUSTRY LP

SUITE 4273, MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL029665
Status:ACTIVE
Category:Limited Partnership

CITY FINANCE (LEICESTER) LIMITED

UNIT E1 WHITEACRES,LEICESTER,LE8 6ZG

Number:05680587
Status:ACTIVE
Category:Private Limited Company

IMMENSE DEAL LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11839382
Status:ACTIVE
Category:Private Limited Company

NELSON ENGINE OPTIMISATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11868233
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