Date | Description |
2023-10-03 |
update website_status FailedRobots => FlippedRobots |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN GOLDSMITH |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN GOLDSMITH |
2023-09-16 |
update website_status FlippedRobots => FailedRobots |
2023-08-20 |
update website_status FailedRobots => FlippedRobots |
2023-07-31 |
update website_status FlippedRobots => FailedRobots |
2023-07-14 |
update website_status IndexPageFetchError => FlippedRobots |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-25 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-12-06 |
update website_status OK => IndexPageFetchError |
2022-11-05 |
insert address Level 2, Building C,
355 Scarborough Beach Road,
Osborne Park |
2022-11-05 |
insert management_pages_linkeddomain seek.com.au |
2022-11-05 |
insert person Osborne Park |
2022-11-05 |
insert phone 08 9460 1000 |
2022-10-05 |
delete management_pages_linkeddomain seek.com.au |
2022-10-05 |
insert address 302/ 83-97 Kippax St
Surry Hills NSW 2010 |
2022-07-05 |
delete phone 2.0 2/06/2022 |
2022-07-05 |
insert management_pages_linkeddomain seek.com.au |
2022-06-05 |
delete address Kings Chambers,
8 High Street,
Newport,
NP20 1FQ
bristol |
2022-06-05 |
delete management_pages_linkeddomain seek.com.au |
2022-06-05 |
insert address Argentum House,
510 Bristol Business Park,
Coldharbour Lane,
BS16 1EJ
bristol |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-06 |
delete person Hunter Valley |
2022-04-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-04-06 |
delete founder Daniel Mundy |
2022-04-06 |
delete address Way,
Newport
Wales, NP20 2AQ
uk |
2022-04-06 |
delete person Ian Basser |
2022-04-06 |
insert address Kings Chambers,
8 High Street,
Newport,
NP20 1FQ
bristol |
2022-04-06 |
insert address Kings Chambers,
8 High Street,
Newport,
NP20 1FQ
uk |
2022-04-06 |
insert address Kings Chambers,
8 High Street,
Newport,
NP20 1FQ
wales |
2022-04-06 |
insert address Suite 8, Level 5,
17-21 University Avenue
Canberra ACT 2601 |
2022-04-06 |
insert management_pages_linkeddomain seek.com.au |
2022-04-06 |
insert person Freya McGarry |
2022-04-06 |
insert person Lisa Clarke |
2022-04-06 |
insert person Meg Hansen |
2022-04-06 |
insert person Rob Evans |
2022-04-06 |
update person_description Brendan Fraser => Brendan Fraser |
2022-04-06 |
update person_description Daniel Mundy => Daniel Mundy |
2022-04-06 |
update person_title Daniel Mundy: CEO; Founder => CEO |
2022-03-06 |
insert address 17-21 University Avenue
Canberra ACT 2601 |
2022-03-06 |
insert person Hunter Valley |
2021-12-10 |
delete management_pages_linkeddomain seek.com.au |
2021-12-10 |
delete person Nathan Blunt |
2021-12-10 |
delete person Rob Evans |
2021-09-14 |
insert management_pages_linkeddomain seek.com.au |
2021-09-14 |
insert person Rob Evans |
2021-08-13 |
delete address 15 Sir Gil Simpson Drive,
Burnside,Christchurch 8053 |
2021-08-13 |
delete person Rob Evans |
2021-08-13 |
insert address Suite 4.3/30 Saint Benedicts St
Eden Terrace
Auckland 1010 |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-21 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-07-13 |
insert person Rob Evans |
2021-06-11 |
delete person Hunter Valley |
2021-06-11 |
delete person Rob Evans |
2021-06-11 |
delete phone 08 9460 1000 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-02-21 |
delete person Bryce Sait |
2021-02-21 |
delete person Gianni Sgualdino |
2021-02-21 |
delete person Kirsty Knowles |
2021-02-21 |
insert address 7/73 Robinson St
Dandenong
Melbourne VIC 3175 |
2021-02-21 |
insert person Hunter Valley |
2021-02-21 |
insert person Kerry Glass |
2021-02-21 |
update person_description Simon Withers => Simon Withers |
2021-02-21 |
update person_title Mitch Jones: null => Team Leader ( NSW / ACT ) |
2021-01-21 |
update website_status DNSError => OK |
2021-01-21 |
insert person Rob Evans |
2021-01-21 |
insert phone +44 20 3034 0192 |
2021-01-21 |
insert phone +44 203 384 6110 |
2020-10-06 |
update website_status FailedRobots => DNSError |
2020-08-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-08-04 |
update website_status FlippedRobots => FailedRobots |
2020-07-15 |
update website_status OK => FlippedRobots |
2020-07-13 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-06-15 |
delete person Alex Dawson |
2020-05-15 |
delete phone +44 20 3034 0192 |
2020-05-15 |
delete phone +44 203 384 6110 |
2020-05-15 |
delete phone 020 3384 6110 |
2020-05-15 |
insert phone +44 20 3787 4553 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
2020-03-15 |
delete career_pages_linkeddomain anzukteachers.com |
2020-03-15 |
delete service_pages_linkeddomain anzukteachers.com |
2020-03-15 |
delete terms_pages_linkeddomain anzuk.blog |
2020-03-15 |
delete terms_pages_linkeddomain kentico.com |
2020-03-15 |
insert phone + 1 226 773 1955 |
2020-02-14 |
delete address DeskLodge, L5,
1 Temple Way,
Bristol BS2 0BY
bristol |
2020-02-14 |
insert about_pages_linkeddomain makaton.org |
2020-02-14 |
insert about_pages_linkeddomain pixl.org.uk |
2020-02-14 |
insert address Argentum House
510 Bristol Business Park, Coldharbour Lane
Bristol BS16 1EJ
bristol |
2019-12-10 |
insert office_emails br..@anzuk.education |
2019-12-10 |
delete person Ashton Van |
2019-12-10 |
delete person Bec Sharpe |
2019-12-10 |
delete phone +44 84 5370 5707 |
2019-12-10 |
delete phone 08453 705 707 |
2019-12-10 |
insert about_pages_linkeddomain cancer.org.au |
2019-12-10 |
insert about_pages_linkeddomain fightcancer.org.au |
2019-12-10 |
insert about_pages_linkeddomain jdrf.org.au |
2019-12-10 |
insert about_pages_linkeddomain kentico.com |
2019-12-10 |
insert about_pages_linkeddomain liveforlily.org.au |
2019-12-10 |
insert about_pages_linkeddomain thesmithfamily.com.au |
2019-12-10 |
insert about_pages_linkeddomain vsk.org.au |
2019-12-10 |
insert address DeskLodge, L5,
1 Temple Way,
Bristol BS2 0BY
bristol |
2019-12-10 |
insert career_pages_linkeddomain kentico.com |
2019-12-10 |
insert contact_pages_linkeddomain kentico.com |
2019-12-10 |
insert email br..@anzuk.education |
2019-12-10 |
insert index_pages_linkeddomain kentico.com |
2019-12-10 |
insert management_pages_linkeddomain kentico.com |
2019-12-10 |
insert person April Williamson |
2019-12-10 |
insert phone +44 16 3398 8051 |
2019-12-10 |
insert phone 01633 988 051 |
2019-12-10 |
insert service_pages_linkeddomain kentico.com |
2019-12-10 |
insert terms_pages_linkeddomain kentico.com |
2019-11-10 |
delete about_pages_linkeddomain edperson.co.nz |
2019-11-10 |
delete about_pages_linkeddomain scoot.education |
2019-11-10 |
delete address Unit 10
4 Kyabra Street
Newstead QLD 4006 |
2019-11-10 |
delete career_pages_linkeddomain edperson.co.nz |
2019-11-10 |
delete career_pages_linkeddomain scoot.education |
2019-11-10 |
delete index_pages_linkeddomain edperson.co.nz |
2019-11-10 |
delete index_pages_linkeddomain scoot.education |
2019-11-10 |
delete management_pages_linkeddomain edperson.co.nz |
2019-11-10 |
delete management_pages_linkeddomain scoot.education |
2019-11-10 |
delete service_pages_linkeddomain edperson.co.nz |
2019-11-10 |
delete service_pages_linkeddomain scoot.education |
2019-11-10 |
insert address Unit 19
4 Kyabra Street
Newstead QLD 4006 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-11-07 |
update num_mort_satisfied 3 => 2 |
2019-10-22 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2019-10-10 |
insert office_emails wa..@anzuk.education |
2019-10-10 |
delete email de..@anzuk.education |
2019-10-10 |
insert about_pages_linkeddomain edperson.co.nz |
2019-10-10 |
insert address Way,
Newport
Wales, NP20 2AQ
wales |
2019-10-10 |
insert career_pages_linkeddomain edperson.co.nz |
2019-10-10 |
insert email wa..@anzuk.education |
2019-10-10 |
insert index_pages_linkeddomain edperson.co.nz |
2019-10-10 |
insert management_pages_linkeddomain edperson.co.nz |
2019-10-10 |
insert phone +44 0 117 457 3443 |
2019-10-10 |
insert service_pages_linkeddomain edperson.co.nz |
2019-10-10 |
insert terms_pages_linkeddomain edperson.co.nz |
2019-09-10 |
delete person HASS Teachers |
2019-09-10 |
insert address Chessington School
Garrison Lane, Chessington, Surrey KT9 2JS
surrey |
2019-09-10 |
insert email su..@anzuk.education |
2019-09-10 |
insert phone +44 1483 926324 |
2019-08-11 |
delete address 47 Main Road
Caldicot
Wales, NP26 5SA |
2019-08-11 |
delete address Ground Floor, 5 Maidstone Buildings Mews
72 Borough High Street
London SE1 1GN |
2019-08-11 |
delete address One Culver - WeWork
10000 Washington Blvd,
Culver City, CA 90232 |
2019-08-11 |
insert address 1111 Broadway,
Level 3,
Oakland CA 94607 |
2019-08-11 |
insert address 15 Sir Gil Simpson Drive,
Burnside,Christchurch 8053 |
2019-08-11 |
insert address 300 Richmond Road,
Grey Lynn
Auckland 1021 |
2019-08-11 |
insert address 3839 Main Street
Culver City, CA 90232 |
2019-08-11 |
insert address Axe and Bottle Court
Ground Floor 70 Newcomen Street
London SE1 1YT
uk |
2019-08-11 |
insert address Level 7, 94 Dixon St
Wellington 6011 |
2019-08-11 |
insert address Way,
Newport
Wales, NP20 2AQ
uk |
2019-08-11 |
insert email ca@anzuk.education |
2019-08-11 |
insert email ca..@edperson.co.nz |
2019-08-11 |
insert email us@scoot.education |
2019-08-11 |
insert phone +1 415 504 3933 |
2019-08-11 |
insert phone +64 4 387 9988 |
2019-08-11 |
insert phone 020 3384 6110 |
2019-08-11 |
update primary_contact Ground Floor, 5 Maidstone Buildings Mews
72 Borough High Street
London SE1 1GN => Axe and Bottle Court
Ground Floor 70 Newcomen Street
London SE1 1YT
uk |
2019-07-11 |
delete source_ip 59.100.157.133 |
2019-07-11 |
insert person Mark Johnson |
2019-07-11 |
insert source_ip 121.101.165.194 |
2019-06-10 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-10 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-09 |
delete email an..@anzuk.education |
2019-06-09 |
delete email be..@anzuk.education |
2019-06-09 |
insert address Way,
Newport
Wales, NP20 2AQ |
2019-06-09 |
insert address of Axe and Bottle Court, 70 Newcomen Street, London, SE1 1YT |
2019-06-09 |
insert email de..@anzuk.education |
2019-06-09 |
insert terms_pages_linkeddomain ico.org.uk |
2019-05-05 |
delete address 5792 West Jefferson Boulevard #2110
Los Angeles, CA, 90016 United States |
2019-05-05 |
insert address 47 Main Road
Caldicot
Wales, NP26 5SA |
2019-05-05 |
insert address One Culver - WeWork
10000 Washington Blvd,
Culver City, CA 90232 |
2019-05-05 |
insert phone +44 20 3034 0192 |
2019-05-05 |
insert phone +44 84 5370 5707 |
2019-05-05 |
insert phone 0845 370 5707 |
2019-05-01 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
2019-02-22 |
insert about_pages_linkeddomain anzukteachers.com |
2019-02-22 |
insert career_pages_linkeddomain anzukteachers.com |
2019-02-22 |
insert contact_pages_linkeddomain anzukteachers.com |
2019-02-22 |
insert index_pages_linkeddomain anzukteachers.com |
2019-02-22 |
insert management_pages_linkeddomain anzukteachers.com |
2019-02-22 |
insert service_pages_linkeddomain anzukteachers.com |
2019-02-22 |
insert terms_pages_linkeddomain anzukteachers.com |
2018-12-15 |
delete address Level 1, Suite 105
410 Elizabeth St
Surry Hills NSW 2010 |
2018-12-15 |
insert address 301/83-97 Kippax St
Surry Hills NSW 2010 |
2018-12-15 |
insert address Axe and Bottle Court, Ground Floor
70 Newcomen Street
London SE1 1YT |
2018-12-06 |
delete address 5 MAIDSTONE BUILDINGS MEWS 72 BOROUGH HIGH STREET LONDON ENGLAND SE1 1GN |
2018-12-06 |
insert address 70 AXE AND BOTTLE COURT GROUND FLOOR 70 NEWCOMEN STREET LONDON UNITED KINGDOM ENGLAND SE1 1YT |
2018-12-06 |
update registered_address |
2018-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2018 FROM
5 MAIDSTONE BUILDINGS MEWS
72 BOROUGH HIGH STREET
LONDON
SE1 1GN
ENGLAND |
2018-11-07 |
update num_mort_outstanding 3 => 0 |
2018-11-07 |
update num_mort_satisfied 0 => 3 |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-08-06 |
delete about_pages_linkeddomain kentico.com |
2018-08-06 |
delete contact_pages_linkeddomain kentico.com |
2018-08-06 |
delete index_pages_linkeddomain kentico.com |
2018-08-06 |
delete management_pages_linkeddomain kentico.com |
2018-08-06 |
delete phone +44 20 3034 0192 |
2018-08-06 |
delete terms_pages_linkeddomain kentico.com |
2018-08-06 |
insert phone +44 20 3384 6110 |
2018-06-17 |
delete address Ground Floor, 5 Maidstone Buildings Mews
72 Borough High Street
London SE1 1GN
uk |
2018-06-17 |
insert email an..@anzuk.education |
2018-06-17 |
insert email be..@anzuk.education |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-23 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-20 |
delete address 22 Singleton Street
Collingwood
Melbourne VIC 3066 |
2018-04-20 |
insert address 2-4 Down Street
Collingwood
Melbourne VIC 3066 |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
2018-03-18 |
delete person Maths Methods |
2018-03-18 |
delete phone 0845 370 5706 |
2018-03-18 |
insert address Level 10
390 St Kilda Road
Melbourne VIC 3004 |
2018-02-01 |
delete address 72-76 Ryrie St
Geelong VIC 3220 |
2018-02-01 |
delete address Level 10
555 Lonsdale Street
Melbourne VIC 3000 |
2018-02-01 |
insert about_pages_linkeddomain anzuk.blog |
2018-02-01 |
insert address 18 - 20 Riversdale Road
Newtown
Geelong VIC 3220 |
2018-02-01 |
insert address 22 Singleton Street
Collingwood
Melbourne VIC 3066 |
2018-02-01 |
insert contact_pages_linkeddomain anzuk.blog |
2018-02-01 |
insert index_pages_linkeddomain anzuk.blog |
2018-02-01 |
insert management_pages_linkeddomain anzuk.blog |
2018-02-01 |
insert person Maths Methods |
2018-02-01 |
insert terms_pages_linkeddomain anzuk.blog |
2017-12-07 |
update num_mort_charges 2 => 3 |
2017-12-07 |
update num_mort_outstanding 2 => 3 |
2017-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054192640003 |
2017-10-26 |
delete address Building 10, Level 3
658 Church Street
Richmond VIC 3121 |
2017-10-26 |
insert address Level 10
555 Lonsdale Street
Melbourne VIC 3000 |
2017-07-06 |
insert about_pages_linkeddomain scoot.education |
2017-07-06 |
insert contact_pages_linkeddomain scoot.education |
2017-07-06 |
insert index_pages_linkeddomain scoot.education |
2017-07-06 |
insert management_pages_linkeddomain scoot.education |
2017-07-06 |
insert terms_pages_linkeddomain scoot.education |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-21 |
delete address Level 1, Suite 105
410 Elizabeth St
Surrey Hills NSW 2010 |
2017-05-21 |
insert address Level 1, Suite 105
410 Elizabeth St
Surry Hills NSW 2010 |
2017-05-05 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-02-07 |
insert company_previous_name ANZ UK TEACHERS LTD |
2017-02-07 |
update name ANZ UK TEACHERS LTD => ANZUK EDUCATION LTD |
2017-01-19 |
update statutory_documents COMPANY NAME CHANGED ANZ UK TEACHERS LTD
CERTIFICATE ISSUED ON 19/01/17 |
2016-06-07 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-06-07 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-09 |
update statutory_documents 08/04/16 FULL LIST |
2016-04-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON ENGLAND EC4V 6BJ |
2016-02-07 |
insert address 5 MAIDSTONE BUILDINGS MEWS 72 BOROUGH HIGH STREET LONDON ENGLAND SE1 1GN |
2016-02-07 |
update registered_address |
2016-01-14 |
delete address 1st Floor, 4 Paul Street
London EC2A 4JH |
2016-01-14 |
delete source_ip 203.174.156.156 |
2016-01-14 |
insert address Ground Floor
5 Maidstone Buildings Mews
72 Borough High Street
London SE1 1GN |
2016-01-14 |
insert phone 0845 370 5706 |
2016-01-14 |
insert source_ip 59.100.157.133 |
2016-01-14 |
update primary_contact 1st Floor, 4 Paul Street
London EC2A 4JH => Ground Floor
5 Maidstone Buildings Mews
72 Borough High Street
London SE1 1GN |
2016-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
ENGLAND |
2016-01-07 |
delete address FITZROY HOUSE CROWN STREET IPSWICH UNITED KINGDOM IP1 3LG |
2016-01-07 |
insert address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON ENGLAND EC4V 6BJ |
2016-01-07 |
update registered_address |
2015-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2015 FROM
FITZROY HOUSE CROWN STREET
IPSWICH
IP1 3LG
UNITED KINGDOM |
2015-07-07 |
delete address 1ST FLOOR 4 PAUL STREET LONDON EC2A 4JH |
2015-07-07 |
insert address FITZROY HOUSE CROWN STREET IPSWICH UNITED KINGDOM IP1 3LG |
2015-07-07 |
update registered_address |
2015-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
1ST FLOOR 4 PAUL STREET
LONDON
EC2A 4JH |
2015-05-18 |
update website_status FlippedRobots => OK |
2015-05-11 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-23 |
update statutory_documents 08/04/15 FULL LIST |
2015-04-08 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-29 |
delete general_emails in..@anzukteachers.com.au |
2014-12-29 |
delete address 2a, 68 Oxford Street,
Collingwood 3066 |
2014-12-29 |
delete address Unit 10, 4 Kyabra Street
Newstead 4004 |
2014-12-29 |
delete contact_pages_linkeddomain anzukearlychildhood.com.au |
2014-12-29 |
delete contact_pages_linkeddomain bom.gov.au |
2014-12-29 |
delete contact_pages_linkeddomain thinglink.com |
2014-12-29 |
delete contact_pages_linkeddomain visitbrisbane.com.au |
2014-12-29 |
delete contact_pages_linkeddomain whereis.com |
2014-12-29 |
delete email co..@anzukteachers.com.au |
2014-12-29 |
delete email in..@anzukteachers.com.au |
2014-12-29 |
delete phone 03 9249 2444 |
2014-12-29 |
delete phone 07 3852 6122 |
2014-10-27 |
delete phone 0845 3 705 706 |
2014-10-27 |
insert contact_pages_linkeddomain bom.gov.au |
2014-10-27 |
insert contact_pages_linkeddomain thinglink.com |
2014-10-27 |
insert contact_pages_linkeddomain visitbrisbane.com.au |
2014-10-27 |
insert contact_pages_linkeddomain whereis.com |
2014-10-27 |
insert phone 0203 384 6111 |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-06-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-05-07 |
update statutory_documents 08/04/14 FULL LIST |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-14 |
delete about_pages_linkeddomain jobadder.com |
2014-02-14 |
delete contact_pages_linkeddomain jobadder.com |
2014-02-14 |
delete contact_pages_linkeddomain thinglink.com |
2014-02-14 |
delete index_pages_linkeddomain jobadder.com |
2014-02-14 |
delete management_pages_linkeddomain jobadder.com |
2014-02-14 |
delete openinghours_pages_linkeddomain jobadder.com |
2014-02-14 |
delete terms_pages_linkeddomain jobadder.com |
2014-02-14 |
insert contact_pages_linkeddomain anzukearlychildhood.com.au |
2014-01-17 |
insert contact_pages_linkeddomain thinglink.com |
2013-12-05 |
insert contact_pages_linkeddomain bom.gov.au |
2013-12-05 |
insert contact_pages_linkeddomain visitbrisbane.com.au |
2013-12-05 |
insert contact_pages_linkeddomain whereis.com |
2013-11-21 |
delete contact_pages_linkeddomain bom.gov.au |
2013-11-21 |
delete contact_pages_linkeddomain visitbrisbane.com.au |
2013-11-21 |
delete contact_pages_linkeddomain whereis.com |
2013-10-14 |
delete person Amardeep Chohan |
2013-10-14 |
delete person Bhavan Aujlia |
2013-10-14 |
delete person Phil Shepard |
2013-10-14 |
insert person Amardip Chohan |
2013-10-14 |
insert person Phil Shepherd |
2013-10-03 |
insert email an..@anzukteachers.co.uk |
2013-10-03 |
insert person Bhavan Aujlia |
2013-10-03 |
insert person Joy Bayliss |
2013-10-03 |
insert person Phil Shepard |
2013-10-03 |
insert person Tom McKinnon |
2013-10-03 |
update person_description Anna Milczarek => Anna Milczarek |
2013-10-03 |
update person_description Ben Goldsmith => Ben Goldsmith |
2013-10-03 |
update person_description Kate Felton => Kate Felton |
2013-10-03 |
update person_description Sophie Barrow => Sophie Barrow |
2013-10-03 |
update person_title Amardeep Chohan: Senior Primary Consultant => Primary Team Leader |
2013-10-03 |
update person_title Anna Milczarek: HR and Finance Controller => Office Manager |
2013-10-03 |
update person_title Kate Felton: Member of Our UK Team; Senior Education Recruitment Consultant => Secondary Team Leader |
2013-08-23 |
delete contact_pages_linkeddomain anzukearlychildhood.com.au |
2013-08-23 |
delete email th..@anzukearlychildhood.com.au |
2013-08-23 |
delete email th..@anzukteachers.com.au |
2013-08-23 |
delete email th..@teachersblog.anzukteachers.com.au |
2013-08-08 |
delete source_ip 114.141.197.172 |
2013-08-08 |
insert contact_pages_linkeddomain anzukearlychildhood.com.au |
2013-08-08 |
insert email am..@anzukteachers.co.uk |
2013-08-08 |
insert email th..@anzukearlychildhood.com.au |
2013-08-08 |
insert email th..@anzukteachers.com.au |
2013-08-08 |
insert email th..@teachersblog.anzukteachers.com.au |
2013-08-08 |
insert source_ip 203.174.156.156 |
2013-06-26 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-26 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-04-08 => 2012-04-08 |
2013-06-21 |
update returns_next_due_date 2012-05-06 => 2013-05-06 |
2013-06-19 |
update description |
2013-05-28 |
update statutory_documents 08/04/13 FULL LIST |
2013-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MUNDY / 01/03/2013 |
2013-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BEN GOLDSMITH / 01/03/2013 |
2013-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GOLDSMITH / 01/03/2013 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-16 |
delete otherexecutives Ben Goldsmith |
2013-04-16 |
insert ceo Ben Goldsmith |
2013-04-16 |
insert founder Ben Goldsmith |
2013-04-16 |
delete person Gary Hugman |
2013-04-16 |
update person_title Ben Goldsmith: Business Development Director; Co - Founder => Co - Founder; Managing Director |
2013-03-06 |
delete person Rhodri Thomas |
2013-02-05 |
delete email th..@anzukearlychildhood.com.au |
2013-02-05 |
delete email th..@teachersblog.anzukteachers.com.au |
2013-01-28 |
insert address Unit 10, 4 Kyabra Street
Newstead 4004 |
2013-01-28 |
insert email co..@anzukteachers.com.au |
2013-01-28 |
insert email th..@anzukearlychildhood.com.au |
2013-01-28 |
insert email th..@teachersblog.anzukteachers.com.au |
2013-01-28 |
insert phone 07 3852 6122 |
2012-12-22 |
insert person A Drama |
2012-10-25 |
delete email an..@anzukteachers.co.uk |
2012-10-25 |
delete email ni..@anzukteachers.co.uk |
2012-10-25 |
delete email rh..@anzukteachers.co.uk |
2012-10-25 |
delete email so..@anzukteachers.co.uk |
2012-10-25 |
delete person Gary Smith |
2012-10-25 |
delete person Isra Smith |
2012-10-25 |
delete person Nicola Smith |
2012-10-25 |
delete person Sophie Smith |
2012-10-25 |
insert person Amardeep Chohan |
2012-10-25 |
insert person Isra El-Braway |
2012-10-25 |
insert person Nicola Brown |
2012-10-25 |
insert person Sophie Barrow |
2012-10-25 |
update person_description Anna Milczarek |
2012-10-25 |
update person_description Ben Goldsmith |
2012-10-25 |
update person_description Daniel Mundy |
2012-10-25 |
update person_description Rhodri Thomas |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HB RIDA LIMITED |
2012-06-19 |
update statutory_documents 08/04/12 FULL LIST |
2011-10-27 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HB RIDA LIMITED / 27/10/2011 |
2011-09-01 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-05-21 |
update statutory_documents CORPORATE DIRECTOR APPOINTED HB RIDA LIMITED |
2011-05-21 |
update statutory_documents 08/04/11 FULL LIST |
2011-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GOLDSMITH / 15/12/2009 |
2010-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2010 FROM
TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD
LONDON
E1W 1AW |
2010-05-12 |
update statutory_documents 08/04/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN GOLDSMITH / 31/03/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MUNDY / 31/03/2010 |
2010-02-17 |
update statutory_documents SHARE CAPITATED OF COMPANY OF £1,000 DIVIDED INTO 1,000 ORDINARY SHARES SUB-DIVIDED INTO £100,000 SHARES OF £0.01 17/11/2009 |
2010-02-17 |
update statutory_documents 24/11/09 STATEMENT OF CAPITAL GBP 133.33 |
2010-02-17 |
update statutory_documents SUB-DIVISION
24/11/09 |
2009-12-17 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
SAXTEAD HALL
CHURCH ROAD
WOODBRIDGE
IP13 9QT |
2009-05-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN GOLDSMITH / 01/04/2009 |
2009-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MUNDY / 01/04/2009 |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents CURREXT FROM 31/03/2009 TO 31/07/2009 |
2008-09-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
2006-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-16 |
update statutory_documents COMPANY NAME CHANGED
ANZ AND C TEACHERS LTD
CERTIFICATE ISSUED ON 16/05/05 |
2005-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-11 |
update statutory_documents SECRETARY RESIGNED |
2005-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |