CMT 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
13/06/2513 June 2025 NewAppointment of Mr Robert Lowell Price as a director on 2025-06-13

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

03/12/243 December 2024 Director's details changed for Brendan Doyle on 2024-11-27

View Document

03/12/243 December 2024 Change of details for Yeb Uk Holdings Limited as a person with significant control on 2024-09-06

View Document

03/12/243 December 2024 Director's details changed for Mr Justin Thornburgh Hoeveler on 2024-11-27

View Document

30/09/2430 September 2024 Appointment of Mr Benjamin Trembath as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Christopher Richard Trembath as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Sean Andrew Duvall as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Dale Hobson as a director on 2024-09-30

View Document

22/05/2422 May 2024 Appointment of Mr Dustin Don-Paul Bertram as a director on 2024-05-21

View Document

15/03/2415 March 2024 Purchase of own shares.

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2023-11-15

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2020-11-15

View Document

22/02/2422 February 2024 Termination of appointment of Sean Duvall as a director on 2024-02-20

View Document

22/02/2422 February 2024 Termination of appointment of Benjamin Trembath as a director on 2024-02-20

View Document

22/02/2422 February 2024 Termination of appointment of Rikki Mace as a director on 2024-02-20

View Document

22/02/2422 February 2024 Termination of appointment of Maximilian Anthony Hobson as a director on 2024-02-20

View Document

22/02/2422 February 2024 Statement of company's objects

View Document

22/02/2422 February 2024 Cancellation of shares. Statement of capital on 2024-02-14

View Document

22/02/2422 February 2024 Cessation of Dale Hobson as a person with significant control on 2024-02-20

View Document

22/02/2422 February 2024 Cessation of Christopher Trembath as a person with significant control on 2024-02-20

View Document

22/02/2422 February 2024 Notification of Yeb Uk Holdings Limited as a person with significant control on 2024-02-20

View Document

22/02/2422 February 2024 Appointment of Mr Justin Thornburgh Hoeveler as a director on 2024-02-20

View Document

22/02/2422 February 2024 Appointment of Brendan Doyle as a director on 2024-02-20

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Satisfaction of charge 069853290001 in full

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Appointment of Mr Maximilian Anthony Hobson as a director on 2023-03-01

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-15 with updates

View Document

07/02/237 February 2023 Appointment of Mr Sean Duvall as a director on 2021-10-01

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Anthony John Wright as a director on 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

12/01/2212 January 2022 Cessation of Anthony John Wright as a person with significant control on 2021-08-09

View Document

28/10/2128 October 2021 Appointment of Mr Benjamin Trembath as a director on 2020-12-15

View Document

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

View Accounts

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 Confirmation statement made on 2020-11-15 with no updates

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

22/07/2022 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069853290001

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG ENGLAND

View Document

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

View Accounts

17/06/1917 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1917 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 24001

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1911 February 2019 28/09/18 STATEMENT OF CAPITAL GBP 30000

View Document

06/02/196 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2018

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 01/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RIKKI MACE

View Document

15/11/1615 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 30000

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR DALE HOBSON

View Document

05/02/165 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

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

View Accounts

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD TREMBATH / 01/01/2013

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHARTON

View Document

21/10/1321 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MEYRICK SMITH / 01/08/2012

View Document

15/10/1215 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WHARTON / 01/08/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

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

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR MALCOLM WHARTON

View Document

17/08/1117 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR DALE HOBSON

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR PHILIP MEYRICK SMITH

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR DALE HOBSON

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ANTHONY JOHN WRIGHT

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

26/08/1026 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 1 HIGH STREET TAUNTON SOMERSET TA1 3PG ENGLAND

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR LEE RUDGE

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY LEE RUDGE

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED SPORT PLUS LIMITED CERTIFICATE ISSUED ON 21/09/09

View Document

08/08/098 August 2009 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