GET LICENSED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

11/06/2411 June 2024 Cessation of Edteam Group Limited as a person with significant control on 2024-06-11

View Document

24/07/2324 July 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Termination of appointment of Arina Lisikova as a director on 2023-06-28

View Document

29/06/2329 June 2023 Termination of appointment of Madiha Adil as a director on 2023-06-28

View Document

29/06/2329 June 2023 Appointment of Mr Shahab Ali as a director on 2023-06-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Cessation of Mumtaz Ali as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Mumtaz Ali as a person with significant control on 2021-12-22

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Notification of Mumtaz Ali as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Edteam Group Limited as a person with significant control on 2021-12-22

View Document

14/12/2114 December 2021 Change of details for Edteam Group Limited as a person with significant control on 2020-12-23

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/02/2115 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 11/01/21 STATEMENT OF CAPITAL GBP 137.9555

View Document

08/02/218 February 2021 23/12/20 STATEMENT OF CAPITAL GBP 143.2888

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MS ARINA LISIKOVA

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR SIMON ANGUS GUILD

View Document

08/02/218 February 2021 23/12/20 STATEMENT OF CAPITAL GBP 150.2221

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / ALTECH INVESTMENTS LIMITED / 04/09/2019

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

28/04/1928 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MADIHA ADIL / 26/04/2019

View Document

28/04/1928 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD ALI / 26/04/2019

View Document

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

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MADIHA ALI / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD ALI / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MADIHA ALI / 04/12/2018

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 228A HIGH STREET BROMLEY BR1 1PQ ENGLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 ADOPT ARTICLES 05/07/2018

View Document

09/07/189 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 133.3333

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTECH INVESTMENTS LIMITED

View Document

20/04/1820 April 2018 CESSATION OF SHAHZAD ALI AS A PSC

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 CESSATION OF MADIHA ADIL AS A PSC

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071543330001

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD ALI

View Document

13/10/1713 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADIHA ADIL

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MADIHA ALI / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD ALI / 13/10/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O DANMIRR CONSULTANTS 170 CHURCH ROAD MITCHAM SURREY CR4 3BW

View Document

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

View Accounts

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MADIHA ADIL / 20/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD ALI / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MADIHA ADIL / 20/01/2017

View Document

14/01/1714 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 120

View Document

10/12/1510 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 110

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED RIGHT SECURITY & RETAIL SKILLS LIMITED CERTIFICATE ISSUED ON 25/08/15

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071543330001

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MADIHA ADIL / 06/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD ALI / 06/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD ALI / 06/05/2015

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED SHAHZAD ALI

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED RIGHT SKILLS LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHAB ALI

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY SHAHZAD ALI

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR SHAHAB ALI

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD ALI

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED EDUCATIONAL FINANCE SERVICES LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

07/05/137 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 218 PRINCESS PARK MANOR ROYAL DRIVE, LONDON LONDON N11 3FS UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR SANA FAROOQ

View Document

04/11/114 November 2011 DIRECTOR APPOINTED SHAHZAD ALI

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM FLAT4 LITTLE ROWSHAM COURT 94 SOUTH HILL AVENUE, HARROW LONDON HA1 3NX UNITED KINGDOM

View Document

12/04/1112 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY APPOINTED SHAHZAD ALI

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY SALMAN SHAH

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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