AMAZING LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR TOM MAXFIELD

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW CAMPBELL

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 SAIL ADDRESS CHANGED FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

26/05/1626 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/09/139 September 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

08/09/138 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

21/12/1221 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 19 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6EE

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 SAIL ADDRESS CREATED

View Document

11/05/1111 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIS / 24/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY PRIMA SECRETARY LIMITED

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR ANNA FORD

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 CURREXT FROM 30/03/2008 TO 30/09/2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE BELL

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED THE AMAZING GROUP LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 ARTICLES OF ASSOCIATION

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/08/058 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/058 August 2005 S-DIV 26/07/05

View Document

08/08/058 August 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

08/08/058 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/058 August 2005 £ NC 10000/11000 20/12/

View Document

21/07/0521 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 SUB DIV 18/10/04

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 184 NEW HAW ROAD ADDLESTONE SURREY KT15 2DS

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 COMPANY NAME CHANGED AMAZING GROUP LIMITED CERTIFICATE ISSUED ON 07/04/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED BELL LEARNING LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 3 CLOTH STREET LONDON EC1A 7NP

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 S366A DISP HOLDING AGM 22/10/01

View Document

24/07/0124 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/03/01

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 COMPANY NAME CHANGED MIDLEX NINETY EIGHT LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information