METAVERSE LEARNING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

26/09/2426 September 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 1 Portland Drive Willen Milton Keynes MK15 9JW on 2024-09-26

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

03/05/233 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Termination of appointment of Russell Alan Cohn as a director on 2023-02-01

View Document

17/02/2317 February 2023 Appointment of Katherine Alexandra Levy as a director on 2023-02-01

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

28/09/2128 September 2021 Appointment of Mr Russell Alan Cohn as a director on 2021-09-28

View Document

09/08/219 August 2021 Director's details changed for Mr Majid Abd Al-Kader on 2021-08-02

View Document

09/08/219 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

09/08/219 August 2021 Secretary's details changed for Mr Jason Bruno Acker Holt on 2021-08-02

View Document

09/08/219 August 2021 Change of details for Mr Jason Bruno Acker Holt as a person with significant control on 2021-08-02

View Document

09/08/219 August 2021 Change of details for Mr Majid Abd Al-Kader as a person with significant control on 2021-08-02

View Document

09/08/219 August 2021 Director's details changed for Mr Jason Bruno Acker Holt on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information