CASPIAN LEARNING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

07/05/247 May 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

08/03/238 March 2023 Appointment of a voluntary liquidator

View Document

08/03/238 March 2023 Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2023-03-08

View Document

08/03/238 March 2023 Declaration of solvency

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-26 with updates

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

26/10/2226 October 2022 Particulars of variation of rights attached to shares

View Document

25/10/2225 October 2022 Change of share class name or designation

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/12/1630 December 2016 28/10/16 STATEMENT OF CAPITAL GBP 315718.38

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 314903.21

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 ADOPT ARTICLES 26/07/2016

View Document

11/01/1611 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIS / 16/12/2012

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / TAHIR IQBAL ALI / 31/01/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY VICTORIA WINWOOD ARMSTRONG / 18/08/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAHIR IQBAL ALI / 31/01/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY BRANNIGAN / 31/01/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY VICTORIA WINWOOD ARMSTREONG / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MS LUCY VICTORIA WINWOOD ARMSTREONG

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 APPROVAL OF LOAN AGREEMENT 29/10/2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME DUNCAN

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 312782.8599

View Document

25/04/1425 April 2014 ADOPT ARTICLES 09/04/2014

View Document

25/04/1425 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 15/03/12 STATEMENT OF CAPITAL GBP 8748.60

View Document

17/05/1217 May 2012 10/07/11 STATEMENT OF CAPITAL GBP 5899.1399

View Document

19/01/1219 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TABERNER

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD CLARK

View Document

13/01/1113 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1012 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1012 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 4245.02

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED PAUL CAMERON TABERNER

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY BRANNIGAN / 26/11/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAHIR IQBAL ALI / 26/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NEVILLE DUNCAN / 26/11/2009

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY GRAEME DUNCAN

View Document

06/05/086 May 2008 SECRETARY APPOINTED TAHIR ALI

View Document

18/04/0818 April 2008 SUBDIVISION 04/04/2008

View Document

18/04/0818 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/04/0818 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0818 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/04/0818 April 2008 S-DIV

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED COLIN WILLIS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NC INC ALREADY ADJUSTED 20/10/06

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: C/O JOSEPH MILLER & CO SCOTTISH PROVIDENT HOUSE 31 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1HX

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NC INC ALREADY ADJUSTED 11/02/05

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0415 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 38 RENFORTH CLOSE ST JAMES VILLAGE GATESHEAD TYNE & WEAR NE8 3JB

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 3 FERENS PARK DURHAM COUNTY DURHAM DH1 1NU

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 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