LEARNIFY LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Change of details for Mr Leslie Troy Davies as a person with significant control on 2023-02-20

View Document

01/03/231 March 2023 Director's details changed for Mrs Vanora Jane Davies on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mrs Vanora Jane Davies as a person with significant control on 2023-02-20

View Document

01/03/231 March 2023 Secretary's details changed for Mrs Vanora Jane Davies on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Leslie Troy Davies on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from The Old Hop Kiln 1 Long Garden Walk Farnham Surrey GU9 7HX United Kingdom to Cheyenne House West Street Farnham GU9 7EQ on 2023-03-01

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Change of details for Mr Leslie Troy Davies as a person with significant control on 2016-04-06

View Document

30/01/2330 January 2023 Director's details changed for Mrs Vanora Jane Davies on 2023-01-23

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/01/2330 January 2023 Change of details for Mrs Vanora Jane Davies as a person with significant control on 2021-08-25

View Document

15/09/2215 September 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Old Hop Kiln 1 Long Garden Walk Farnham Surrey GU9 7HX on 2022-09-15

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

28/01/2228 January 2022 Notification of Vanora Jane Davies as a person with significant control on 2021-08-25

View Document

26/01/2226 January 2022 Change of details for Mr Leslie Troy Davies as a person with significant control on 2021-08-25

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Change of name notice

View Document

29/09/2129 September 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR LESLIE TROY DAVIES / 06/04/2016

View Document

23/01/1823 January 2018 CESSATION OF VANORA JANE WESTERN AS A PSC

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS VANORA JANE WESTERN / 29/08/2017

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MRS VANORA JANE DAVIES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 4 WEST END GROVE WEST END GROVE FARNHAM GU9 7EG ENGLAND

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEZLIE TROY DAVIES / 07/10/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 4 4 WEST END GROVE FARNHAM SURREY GU9 7EG ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 4 WEST END GROVE WEST END GROVE FARNHAM GU9 7EG ENGLAND

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEZ TROY DAVIES / 14/09/2016

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODEB LTD
  • CODE IT LTD


  • 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