About

Registered Number: 06763380
Date of Incorporation: 02/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 2 Shepherds Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3RF

 

Testbook Ltd was established in 2008, it has a status of "Active". We don't know the number of employees at the organisation. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Mark Thomas 02 December 2008 - 1
RUSSELL, Vicki Anne 01 April 2010 - 1
RUSSELL, Julian Philip 02 December 2008 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Vicki Anne 01 April 2010 - 1
RUSSELL, Julian 02 December 2008 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 29 December 2015
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 27 September 2015
SH01 - Return of Allotment of shares 08 January 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 05 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 04 January 2013
AAMD - Amended Accounts 18 October 2012
AD01 - Change of registered office address 23 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
TM01 - Termination of appointment of director 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AP03 - Appointment of secretary 25 August 2010
SH01 - Return of Allotment of shares 09 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.