Download leads from Nexok and grow your business. Find out more

Education Advisers Limited

Documents

Total Documents131
Total Pages506

Filing History

17 December 2023Confirmation statement made on 4 December 2023 with no updates
27 September 2023Micro company accounts made up to 31 December 2022
7 January 2023Confirmation statement made on 4 December 2022 with no updates
28 September 2022Micro company accounts made up to 31 December 2021
18 July 2022Termination of appointment of Duncan Quirk as a director on 18 July 2022
19 December 2021Appointment of Mr Duncan Quirk as a director on 10 December 2021
15 December 2021Confirmation statement made on 4 December 2021 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
26 February 2021Confirmation statement made on 4 December 2020 with no updates
15 December 2020Micro company accounts made up to 31 December 2019
14 January 2020Confirmation statement made on 4 December 2019 with updates
11 September 2019Micro company accounts made up to 31 December 2018
5 January 2019Confirmation statement made on 4 December 2018 with no updates
26 September 2018Micro company accounts made up to 31 December 2017
6 January 2018Confirmation statement made on 4 December 2017 with updates
6 January 2018Appointment of Mrs Mary Banks-Murayama as a director on 15 December 2017
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
19 December 2016Confirmation statement made on 4 December 2016 with updates
19 December 2016Confirmation statement made on 4 December 2016 with updates
21 September 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Total exemption small company accounts made up to 31 December 2015
2 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
2 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
2 January 2016Register inspection address has been changed from Long Acre 66B Old Hadlow Road Tonbridge Kent TN10 4EX United Kingdom to The Old Stables, Home Farm Red Hill Wateringbury Maidstone Kent ME18 5NN
2 January 2016Register inspection address has been changed from Long Acre 66B Old Hadlow Road Tonbridge Kent TN10 4EX United Kingdom to The Old Stables, Home Farm Red Hill Wateringbury Maidstone Kent ME18 5NN
10 September 2015Total exemption small company accounts made up to 31 December 2014
10 September 2015Total exemption small company accounts made up to 31 December 2014
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
15 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
15 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
15 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
23 February 2013Annual return made up to 4 December 2012 with a full list of shareholders
23 February 2013Annual return made up to 4 December 2012 with a full list of shareholders
23 February 2013Annual return made up to 4 December 2012 with a full list of shareholders
22 September 2012Total exemption small company accounts made up to 30 December 2011
22 September 2012Total exemption small company accounts made up to 30 December 2011
11 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
11 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
11 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
4 November 2011Total exemption full accounts made up to 31 December 2010
4 November 2011Total exemption full accounts made up to 31 December 2010
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010
19 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
19 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
19 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
1 February 2010Registered office address changed from Long Acre 66B Old Hadlow Road Tonbridge Kent TN10 4EX United Kingdom on 1 February 2010
1 February 2010Registered office address changed from Meadowbank Stane Street Codmore Hill Pulborough West Sussex RH20 1BG on 1 February 2010
1 February 2010Registered office address changed from Meadowbank Stane Street Codmore Hill Pulborough West Sussex RH20 1BG on 1 February 2010
1 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
1 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
1 February 2010Registered office address changed from Long Acre 66B Old Hadlow Road Tonbridge Kent TN10 4EX United Kingdom on 1 February 2010
1 February 2010Registered office address changed from Long Acre 66B Old Hadlow Road Tonbridge Kent TN10 4EX United Kingdom on 1 February 2010
1 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
1 February 2010Registered office address changed from Meadowbank Stane Street Codmore Hill Pulborough West Sussex RH20 1BG on 1 February 2010
31 January 2010Director's details changed for Leslie Edgar Webb on 1 January 2010
31 January 2010Director's details changed for Leslie Edgar Webb on 1 January 2010
31 January 2010Register inspection address has been changed
31 January 2010Register inspection address has been changed
31 January 2010Secretary's details changed for Joan Webb on 1 January 2010
31 January 2010Secretary's details changed for Joan Webb on 1 January 2010
31 January 2010Secretary's details changed for Joan Webb on 1 January 2010
31 January 2010Secretary's details changed for Joan Webb on 1 January 2010
31 January 2010Director's details changed for Leslie Edgar Webb on 1 January 2010
31 January 2010Director's details changed for Leslie Edgar Webb on 1 January 2010
31 January 2010Director's details changed for Mr Michael Franklyn Fanya on 1 January 2010
31 January 2010Director's details changed for Mr Michael Franklyn Fanya on 1 January 2010
31 January 2010Director's details changed for Leslie Edgar Webb on 1 January 2010
31 January 2010Secretary's details changed for Joan Webb on 1 January 2010
31 January 2010Director's details changed for Mr Michael Franklyn Fanya on 1 January 2010
31 January 2010Director's details changed for Leslie Edgar Webb on 1 January 2010
31 January 2010Secretary's details changed for Joan Webb on 1 January 2010
3 November 2009Total exemption full accounts made up to 31 December 2008
3 November 2009Total exemption full accounts made up to 31 December 2008
5 February 2009Return made up to 04/12/08; full list of members
5 February 2009Return made up to 04/12/08; full list of members
3 November 2008Total exemption full accounts made up to 31 December 2007
3 November 2008Total exemption full accounts made up to 31 December 2007
17 December 2007Return made up to 04/12/07; full list of members
17 December 2007Return made up to 04/12/07; full list of members
25 October 2007Total exemption full accounts made up to 31 December 2006
25 October 2007Total exemption full accounts made up to 31 December 2006
7 March 2007Return made up to 04/12/06; full list of members
7 March 2007Return made up to 04/12/06; full list of members
15 August 2006Total exemption full accounts made up to 31 December 2005
15 August 2006Total exemption full accounts made up to 31 December 2005
3 April 2006Ad 22/03/06--------- £ si 98@1=98 £ ic 2/100
3 April 2006Ad 22/03/06--------- £ si 98@1=98 £ ic 2/100
30 January 2006New director appointed
30 January 2006New director appointed
12 January 2006Return made up to 04/12/05; full list of members
12 January 2006Return made up to 04/12/05; full list of members
7 November 2005Total exemption small company accounts made up to 31 December 2004
7 November 2005Total exemption small company accounts made up to 31 December 2004
23 December 2004Return made up to 04/12/04; full list of members
23 December 2004Return made up to 04/12/04; full list of members
2 December 2004Ad 01/11/04-01/11/04 £ si 1@1=1 £ ic 1/2
2 December 2004Ad 01/11/04-01/11/04 £ si 1@1=1 £ ic 1/2
26 October 2004Total exemption full accounts made up to 31 December 2003
26 October 2004Total exemption full accounts made up to 31 December 2003
7 February 2004Return made up to 04/12/03; full list of members
7 February 2004Return made up to 04/12/03; full list of members
23 October 2003Director's particulars changed
23 October 2003Director's particulars changed
21 October 2003Registered office changed on 21/10/03 from: the old wheel house 31-37 church street reigate surrey RH2 0AD
21 October 2003Registered office changed on 21/10/03 from: the old wheel house 31-37 church street reigate surrey RH2 0AD
5 September 2003Accounts for a dormant company made up to 31 December 2002
5 September 2003Accounts for a dormant company made up to 31 December 2002
17 July 2003Company name changed key ifa company LIMITED\certificate issued on 17/07/03
17 July 2003Company name changed key ifa company LIMITED\certificate issued on 17/07/03
28 February 2003Return made up to 04/12/02; full list of members
28 February 2003Return made up to 04/12/02; full list of members
25 July 2002New secretary appointed
25 July 2002New director appointed
25 July 2002New secretary appointed
25 July 2002New director appointed
5 December 2001Director resigned
5 December 2001Secretary resigned
5 December 2001Secretary resigned
5 December 2001Director resigned
4 December 2001Incorporation
4 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing