EQUATOR 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
11/04/2511 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/10/2114 October 2021 Notification of Miles Geoffrey Hill as a person with significant control on 2021-08-05

View Document

14/10/2114 October 2021 Notification of Ian Edward Dockreay as a person with significant control on 2021-08-05

View Document

14/10/2114 October 2021 Notification of Simon Charles Beeching as a person with significant control on 2021-08-05

View Document

12/10/2112 October 2021 Withdrawal of a person with significant control statement on 2021-10-12

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Directors statement and auditors report. Out of capital

View Document

05/08/215 August 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

22/06/2122 June 2021 Cancellation of shares. Statement of capital on 2021-03-12

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAY

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR IAN EDWARD DOCKREAY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 5

View Document

19/05/1619 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 1 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 03/08/13 STATEMENT OF CAPITAL GBP 6

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR SIMON CHARLES BEECHING

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MAY / 19/06/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/12/1212 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 5

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 19/07/11 STATEMENT OF CAPITAL GBP 5

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MAY / 07/07/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 6TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM LONDON TW1 3QS

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID POPE

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 6TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM LONDON TW1 3QS

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 07/07/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONS / 27/03/2009

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 14/07/2008

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONS / 14/07/2008

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONS / 30/06/2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 30/06/2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES MAY

View Document

11/06/0811 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED DISCOVERY ONLINE LIMITED CERTIFICATE ISSUED ON 13/10/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/07/057 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information