CGI DISTANCE LEARNING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Change of details for Cgiuki Holdings Limited as a person with significant control on 2021-07-07

View Document

20/12/2120 December 2021 Change of details for Cgi Nominees Limited as a person with significant control on 2021-07-07

View Document

29/11/2129 November 2021 Change of details for Ukriat Nominees Limited as a person with significant control on 2021-07-26

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

02/08/212 August 2021 Director's details changed for Mrs Cynthia Mora Spencer on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mrs Cynthia Mora Spencer as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Robert Graham Ing as a director on 2021-07-30

View Document

20/07/2120 July 2021 Certificate of change of name

View Document

20/07/2120 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 DIRECTOR APPOINTED MRS SARA KAYE DRAKE

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 29/06/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKRIAT NOMINEES LIMITED

View Document

30/11/1730 November 2017 CESSATION OF THE INSTITUTE OF CHARTERED SECRETARIES AND ADMINISTRATORS AS A PSC

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

24/02/1724 February 2017 DIRECTOR APPOINTED MR ROBERT GRAHAM ING

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MRS CYNTHIA MORA SPENCER

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/01/1527 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL MORRICE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ICSA 16 PARK CRESCENT LONDON W1B 1AH

View Document

09/01/149 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED SIMON OSBORNE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/01/1019 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED DAVID WILSON

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER DICKINSON

View Document

05/11/095 November 2009 Annual return made up to 5 January 2009 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 16 PARK CRESCENT LONDON WIN 4AH

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 EXEMPTION FROM APPOINTING AUDITORS 22/04/93

View Document

17/06/9417 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 05/01/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 252,366A,386 02/01/91

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

01/03/891 March 1989 ADOPT MEM AND ARTS 170289

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8816 September 1988 NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/06/8829 June 1988 £ NC 100/1000000

View Document

29/06/8829 June 1988 NC INC ALREADY ADJUSTED 10/05/88

View Document

26/05/8826 May 1988 REGISTERED OFFICE CHANGED ON 26/05/88 FROM: 70-74 CITY RD LONDON EC1Y 2DQ

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED MYSELL LIMITED CERTIFICATE ISSUED ON 24/05/88

View Document

08/04/888 April 1988 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