METAVERSE LEARNING LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-24 with updates |
23/01/2523 January 2025 | Statement of capital following an allotment of shares on 2024-12-19 |
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 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-24 with updates |
03/05/233 May 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
17/02/2317 February 2023 | Termination of appointment of Russell Alan Cohn as a director on 2023-02-01 |
17/02/2317 February 2023 | Appointment of Katherine Alexandra Levy as a director on 2023-02-01 |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Statement of capital following an allotment of shares on 2022-10-14 |
16/11/2216 November 2022 | Statement of capital following an allotment of shares on 2022-09-16 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-07-30 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-08-31 |
28/09/2128 September 2021 | Appointment of Mr Russell Alan Cohn as a director on 2021-09-28 |
09/08/219 August 2021 | Director's details changed for Mr Majid Abd Al-Kader on 2021-08-02 |
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 |
09/08/219 August 2021 | Secretary's details changed for Mr Jason Bruno Acker Holt on 2021-08-02 |
09/08/219 August 2021 | Change of details for Mr Jason Bruno Acker Holt as a person with significant control on 2021-08-02 |
09/08/219 August 2021 | Change of details for Mr Majid Abd Al-Kader as a person with significant control on 2021-08-02 |
09/08/219 August 2021 | Director's details changed for Mr Jason Bruno Acker Holt on 2021-08-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company