COSENSA LEARNING & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 7 Chalton Court Chalton Court Bridge of Allan Stirling FK9 4EG Scotland to 7 Chalton Road Bridge of Allan Stirling FK9 4EG on 2025-03-27

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

09/01/259 January 2025 Registered office address changed from PO Box 109 Castle House Baker Street Stirling FK8 1AL Scotland to 7 Chalton Court Chalton Court Bridge of Allan Stirling FK9 4EG on 2025-01-09

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Director's details changed for Ms Laura Ralston on 2021-08-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-01-24 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Secretary's details changed for Sinead Cox on 2022-02-09

View Document

11/02/2211 February 2022 Director's details changed for Ms Laura Ralston on 2022-02-09

View Document

11/02/2211 February 2022 Director's details changed for Mr Richard Macmillan on 2022-02-09

View Document

11/02/2211 February 2022 Change of details for Laura Ralston as a person with significant control on 2022-02-09

View Document

11/02/2211 February 2022 Change of details for Mr Richard Macmillan as a person with significant control on 2022-02-09

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/03/2119 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

03/05/163 May 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 DIRECTOR APPOINTED MS LAURA RALSTON

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SINEAD COX / 13/05/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACMILLAN / 13/05/2014

View Document

11/07/1411 July 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM, 20 BARNTON STREET, STIRLING, FK8 1NE

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACMILLAN / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR LAURA RALSTON

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

24/01/0624 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information