Date | Description |
2025-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/25, NO UPDATES |
2024-11-22 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN KORNELL |
2024-08-14 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
insert sic_code 58290 - Other software publishing |
2024-04-07 |
insert sic_code 62012 - Business and domestic software development |
2024-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR XIAOLE QIN |
2024-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES CAULFIELD |
2024-01-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2024 |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES |
2023-10-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-17 |
update statutory_documents ADOPT ARTICLES 07/09/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update num_mort_charges 3 => 4 |
2023-10-07 |
update num_mort_outstanding 0 => 1 |
2023-09-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-28 |
update statutory_documents ADOPT ARTICLES 27/06/2023 |
2023-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095927200004 |
2023-09-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-12 |
update statutory_documents ADOPT ARTICLES 27/06/2023 |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHONG ZHANG |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZHENG HE |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-08-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/07/2021 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-07-29 |
update statutory_documents CESSATION OF KIRKBI INVEST A/S AS A PSC |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-07-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-23 |
update statutory_documents ADOPT ARTICLES 06/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRKBI INVEST A/S |
2020-06-26 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2020 |
2020-04-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-24 |
update statutory_documents ADOPT ARTICLES 06/03/2020 |
2020-03-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN FORSTER |
2020-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS MCBRIDE |
2020-03-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE ADAM BEAUMONT |
2020-03-24 |
update statutory_documents 06/03/20 STATEMENT OF CAPITAL GBP 35.9136 |
2020-02-16 |
delete address Unit 4.2.2 The Leather Market, Weston Street, London, England, SE1 3ER |
2020-02-16 |
delete address of Unit 4.2.2 The Leather Market, Weston Street, London, England, SE1 3ER |
2020-02-16 |
insert address 86-90 Paul Street, London, EC2A 4NE |
2020-02-16 |
insert address of 86-90 Paul Street, London, EC2A 4NE |
2020-02-16 |
update primary_contact Unit 4.2.2 The Leather Market, Weston Street, London, England, SE1 3ER => 86-90 Paul Street, London, EC2A 4NE |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 2 => 3 |
2019-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095927200003 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-07 |
update num_mort_charges 2 => 3 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095927200003 |
2019-03-07 |
delete address UNIT 4.2.2 THE LEATHER MARKET, WESTON STREET LONDON ENGLAND SE1 3ER |
2019-03-07 |
insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2019-03-07 |
update registered_address |
2019-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM
UNIT 4.2.2 THE LEATHER MARKET, WESTON STREET
LONDON
SE1 3ER
ENGLAND |
2019-02-07 |
update num_mort_outstanding 1 => 0 |
2019-02-07 |
update num_mort_satisfied 1 => 2 |
2019-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095927200002 |
2018-12-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 095927200002 |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095927200002 |
2018-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAIN HIRANI |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2018-07-13 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/01/2018 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-12 |
update statutory_documents CESSATION OF FOUNDERS FACTORY EDUCATION LIMITED AS A PSC |
2018-07-12 |
update statutory_documents 02/03/18 STATEMENT OF CAPITAL GBP 15.23733 |
2018-07-12 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 12.3798 |
2018-07-12 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 12.3798 |
2018-07-12 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 12.3798 |
2018-07-12 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 12.3798 |
2018-07-12 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 12.3798 |
2018-07-12 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 12.3798 |
2018-07-12 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 12.3798 |
2018-07-12 |
update statutory_documents 18/09/17 STATEMENT OF CAPITAL GBP 10.1212 |
2018-07-12 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 15.19275 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MR LARS MCBRIDE |
2018-06-16 |
insert general_emails he..@eedi.co.uk |
2018-06-16 |
delete terms_pages_linkeddomain creativecommons.org |
2018-06-16 |
delete terms_pages_linkeddomain joelsonlaw.com |
2018-06-16 |
insert address Unit 4.2.2 The Leather Market, Weston Street, London, England, SE1 3ER |
2018-06-16 |
insert address of Unit 4.2.2 The Leather Market, Weston Street, London, England, SE1 3ER |
2018-06-16 |
insert email he..@eedi.co.uk |
2018-06-16 |
insert registration_number 09592720 |
2018-06-16 |
insert terms_pages_linkeddomain eedi.co.uk |
2018-06-16 |
update primary_contact null => Unit 4.2.2 The Leather Market, Weston Street, London, England, SE1 3ER |
2018-06-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED MR ZAIN HIRANI |
2018-03-28 |
update statutory_documents DIRECTOR APPOINTED MR XIAOLE QIN |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095927200001 |
2017-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZHANG HE / 16/11/2017 |
2017-11-15 |
update statutory_documents DIRECTOR APPOINTED MR CHONG ZHANG |
2017-11-15 |
update statutory_documents DIRECTOR APPOINTED MR ZHANG HE |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY KENNAUGH |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-01 |
insert terms_pages_linkeddomain joelsonlaw.com |
2017-07-07 |
update num_mort_charges 0 => 1 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2017-06-14 |
update statutory_documents ADOPT ARTICLES 17/11/2016 |
2017-06-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-06-08 |
update statutory_documents ADOPT ARTICLES 15/12/2016 |
2017-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095927200001 |
2017-06-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
2017-05-17 |
update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 9.03094 |
2017-05-17 |
update statutory_documents 10/04/17 STATEMENT OF CAPITAL GBP 9.26795 |
2017-05-17 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 8.74653 |
2017-05-17 |
update statutory_documents 26/01/17 STATEMENT OF CAPITAL GBP 8.79393 |
2017-04-26 |
insert company_previous_name MATHS DOCTOR TUITION LIMITED |
2017-04-26 |
update name MATHS DOCTOR TUITION LIMITED => EEDI LTD. |
2017-02-23 |
update statutory_documents COMPANY NAME CHANGED MATHS DOCTOR TUITION LIMITED
CERTIFICATE ISSUED ON 23/02/17 |
2017-01-11 |
update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 8.26303 |
2017-01-11 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 8.17771 |
2016-12-29 |
update statutory_documents SECOND FILED SH01 - 16/06/15 STATEMENT OF CAPITAL GBP 2 |
2016-12-20 |
delete address 17 OLD COURT PLACE LONDON ENGLAND AND WALES UNITED KINGDOM W8 4PL |
2016-12-20 |
insert address UNIT 4.2.2 THE LEATHER MARKET, WESTON STREET LONDON ENGLAND SE1 3ER |
2016-12-20 |
update registered_address |
2016-12-16 |
update statutory_documents 05/08/16 STATEMENT OF CAPITAL GBP 7.69 |
2016-12-16 |
update statutory_documents 22/02/16 STATEMENT OF CAPITAL GBP 3.84 |
2016-12-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/16 |
2016-12-13 |
update statutory_documents SECOND FILED SH01 - 06/07/15 STATEMENT OF CAPITAL GBP 3.30 |
2016-12-08 |
update statutory_documents SECOND FILED SH01 - 16/06/15 STATEMENT OF CAPITAL GBP 3 |
2016-11-03 |
delete index_pages_linkeddomain uservoice.com |
2016-11-03 |
delete source_ip 104.45.14.249 |
2016-11-03 |
insert source_ip 52.174.150.25 |
2016-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM, 17 OLD COURT PLACE, LONDON, ENGLAND AND WALES, W8 4PL, UNITED KINGDOM |
2016-09-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH |
2016-07-07 |
insert sic_code 85600 - Educational support services |
2016-07-07 |
update returns_last_madeup_date null => 2016-05-15 |
2016-07-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-06-07 |
update statutory_documents 15/05/16 STATEMENT OF CAPITAL GBP 3.84 |
2016-06-02 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY EDWARD KENNAUGH |
2016-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRADING - MILES |
2016-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GABRIELLE WILLIAMS HAMER |
2016-03-22 |
update statutory_documents ADOPT ARTICLES 17/02/2016 |
2016-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE WILLIAMS HAMER / 11/03/2016 |
2015-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BRADING - MILES / 12/10/2015 |
2015-10-28 |
delete index_pages_linkeddomain mrbartonmaths.com |
2015-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS |
2015-09-07 |
delete address MACMILLAN PUBLISHERS LIMITED BRUNEL ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 6XS |
2015-09-07 |
insert address 17 OLD COURT PLACE LONDON ENGLAND AND WALES UNITED KINGDOM W8 4PL |
2015-09-07 |
update reg_address_care_of REBECCA FOXLEY => null |
2015-09-07 |
update registered_address |
2015-08-28 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES CAULFIELD |
2015-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2015 FROM, C/O REBECCA FOXLEY, MACMILLAN PUBLISHERS LIMITED BRUNEL ROAD, HOUNDMILLS, BASINGSTOKE, HAMPSHIRE, RG21 6XS, UNITED KINGDOM |
2015-08-12 |
update statutory_documents 06/07/15 STATEMENT OF CAPITAL GBP 3.30 |
2015-08-11 |
update account_ref_month 5 => 12 |
2015-08-11 |
update accounts_next_due_date 2017-02-15 => 2016-09-30 |
2015-08-05 |
update person_description Diana Padrón => Diana Padrón |
2015-07-29 |
update statutory_documents SUB-DIVISION
06/07/15 |
2015-07-27 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 31/12/2015 |
2015-07-08 |
update person_description Diana Padrón => Diana Padrón |
2015-07-02 |
update statutory_documents 16/06/15 STATEMENT OF CAPITAL GBP 3 |
2015-07-01 |
update statutory_documents 16/06/15 STATEMENT OF CAPITAL GBP 2 |
2015-05-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2015-03-13 |
delete index_pages_linkeddomain tesglobal.com |
2015-03-13 |
insert person Diana Padrón |
2015-01-06 |
delete source_ip 217.194.213.165 |
2015-01-06 |
insert source_ip 104.45.14.249 |
2015-01-06 |
update robots_txt_status www.diagnosticquestions.com: 404 => 200 |
2014-12-03 |
insert about_pages_linkeddomain mrbartonmaths.com |
2014-11-05 |
delete index_pages_linkeddomain autograph-maths.com |
2014-11-05 |
insert index_pages_linkeddomain tesglobal.com |
2014-11-05 |
insert person Louise Rogers |
2014-06-10 |
delete source_ip 217.194.213.132 |
2014-06-10 |
insert source_ip 217.194.213.165 |
2013-12-02 |
insert about_pages_linkeddomain uservoice.com |
2013-12-02 |
insert index_pages_linkeddomain uservoice.com |
2013-12-02 |
insert management_pages_linkeddomain uservoice.com |
2013-11-02 |
delete index_pages_linkeddomain mrbatonmaths.com |