YOUTH LEARNING NETWORK LTD

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Registered office address changed from C/O System Solutions Unit 2 17-19 Blackwater Street London SE22 8SD to 132 Melbourne Grove 132 Melbourne Grove East Dulwich London Greater London SE22 8SA on 2022-04-06

View Document

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

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

09/11/199 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWAME OCLOO

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR CATALIN CARUNTU

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL MUHAMMAD / 01/04/2016

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KWAME OCLOO / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 04/02/16

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 04/02/15

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BUDHU

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED JOANITA GABRIELLA-RENAE NAMIRIMU

View Document

01/09/141 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 24/01/14

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA KORANTENG

View Document

12/02/1312 February 2013 24/01/13

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANET MUKIIBI

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED KAREN BUDHU

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED PRISCILLA KORANTENG

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED CATALIN CARUNTU

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED NANA JEHU-APPIAH

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 24/01/12

View Document

02/11/112 November 2011 SECRETARY APPOINTED ALLEN MUGWANYA

View Document

02/11/112 November 2011 DIRECTOR APPOINTED JANET MUKIIBI

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY EFUA AMISSAH

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, C/O ALBRIGHTON COMMUNITY CENTRE, 37 ALBRIGHTON ROAD, EAST DULWICH ESTATES, LONDON, SE22 8AH

View Document

28/04/1128 April 2011 ADOPT MEM AND ARTS 05/04/2011

View Document

27/04/1127 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/117 February 2011 24/01/11

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

26/01/1026 January 2010 24/01/10

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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