CHC 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
05/04/255 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMBER BRACKLEY / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN CAMERON / 26/02/2018

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/05/176 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED AMBER BRACKLEY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM ESTANTIA HOUSE PITREAVIE DRIVE DUNFERMLINE FIFE KY11 8US

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY LAURA PENMAN

View Document

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA JANE WATSON / 10/09/2011

View Document

09/02/129 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CRUSH

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CRUSH

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CRUSH / 29/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CRUSH / 29/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/0915 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 PREVSHO FROM 31/08/2009 TO 31/08/2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 NC INC ALREADY ADJUSTED 14/11/08

View Document

24/11/0824 November 2008 ADOPT ARTICLES 14/11/2008

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED JACQUELINE CRUSH

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED NEIL HARRIS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MARK CRUSH

View Document

12/08/0812 August 2008 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED EWAN CAMERON

View Document

12/08/0812 August 2008 SECRETARY APPOINTED LAURA JANE WATSON

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O MCCLURE NAISMITH 3 PONTON STREET EDINBURGH MIDLOTHIAN EH3 9QQ

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR LYCIDAS NOMINEES LIMITED

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

17/07/0817 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0816 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED MN NOVA (24) LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

29/03/0829 March 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