FITCH LEARNING HOLDINGS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Maciej Aleksander Chmielewski as a secretary on 2025-07-10

View Document

24/07/2524 July 2025 NewAppointment of Mr. Jonathan Prosser as a secretary on 2025-07-10

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

21/12/2321 December 2023 Director's details changed for Mr. Andrew Karaiskos on 2023-12-21

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Hyejin Yoon as a director on 2023-01-01

View Document

15/11/2215 November 2022 Termination of appointment of Yongliu He as a director on 2022-11-10

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

09/09/199 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED FITCH LEARNING HOLDINGS LIMITED LIMITED CERTIFICATE ISSUED ON 28/06/19

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED FITCH TRAINING HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR. PETER ANTHONY EVANS

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY BRUCE LEGORBURU

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MR. MACIEJ ALEKSANDER CHMIELEWSKI

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MR BRUCE ALEXANDER LEGORBURU

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN LAUNI

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUSSEY

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 AUDITOR'S RESIGNATION

View Document

15/07/1515 July 2015 SECTION 519.

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR. ANDREW KARAISKOS

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN

View Document

31/12/1331 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MS SUSAN JANE LAUNI

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY SARA BIRO

View Document

11/09/1311 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR JAMES RICHARD HUSSEY

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR PETER GARRETT JORDAN

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR PAUL ANDREW SHAW

View Document

02/01/132 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/03/1214 March 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE SAMUEL / 30/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM TAYLOR / 30/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

07/03/117 March 2011 SECRETARY APPOINTED MS SARA ANNE BIRO

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY KEITH MCGOOGAN

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS

View Document

09/09/109 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 100

View Document

09/09/109 September 2010 SOLVENCY STATEMENT DATED 06/09/10

View Document

09/09/109 September 2010 REDUCE ISSUED CAPITAL 06/09/2010

View Document

09/09/109 September 2010 STATEMENT BY DIRECTORS

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MR KEITH MCGOOGAN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY FRANCES XAVIER

View Document

28/12/0728 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: ELDON HOUSE 2 ELDON STREET LONDON EC2M 7UA

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 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


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