HSK EDUCATION LTD - History of Changes


DateDescription
2023-10-07 delete address BIZNIZ POINT 44 BROADWAY STRATFORD LONDON LONDON UNITED KINGDOM E15 1XH
2023-10-07 insert address 1ST FLOOR 6 NELSON STREET SOUTHEND-ON-SEA ENGLAND SS1 1EF
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-10-07 update registered_address
2023-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2023 FROM BIZNIZ POINT 44 BROADWAY STRATFORD LONDON LONDON E15 1XH UNITED KINGDOM
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-22 update statutory_documents FIRST GAZETTE
2022-07-07 update account_category MICRO ENTITY => DORMANT
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2020-07-07 delete sic_code 99999 - Dormant Company
2020-07-07 insert sic_code 85590 - Other education n.e.c.
2020-07-07 update account_category DORMANT => null
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-01-07 delete address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2019-01-07 insert address BIZNIZ POINT 44 BROADWAY STRATFORD LONDON LONDON UNITED KINGDOM E15 1XH
2019-01-07 update registered_address
2018-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2018-12-13 update statutory_documents DIRECTOR APPOINTED MR FERDUSH ALAM
2018-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERDUSH ALAM
2018-12-13 update statutory_documents CESSATION OF BRYAN ANTHONY THORNTON AS A PSC
2018-12-13 update statutory_documents CESSATION OF CFS SECRETARIES LIMITED AS A PSC
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-11-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-08 delete address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2016-01-08 insert address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2016-01-08 insert sic_code 99999 - Dormant Company
2016-01-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-01-08 update accounts_last_madeup_date null => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-15 => 2017-06-30
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-09-15
2016-01-08 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-08 update statutory_documents FIRST GAZETTE
2015-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-12-03 update statutory_documents 15/09/15 FULL LIST
2015-12-03 update statutory_documents TERMINATE DIR APPOINTMENT
2015-12-02 update statutory_documents DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON
2015-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2015 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND
2015-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2015-10-07 delete address THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2015-10-07 insert address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2015-10-07 update registered_address
2015-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2015-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2014-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION