ICANDOIT LEARNING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2025-07-31

View Document

17/06/2517 June 2025 NewTermination of appointment of Neville Taylor as a director on 2025-01-01

View Document

14/08/2414 August 2024 Appointment of a liquidator

View Document

15/06/2415 June 2024 Order of court to wind up

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-11-02

View Document

06/11/236 November 2023 Registered office address changed from 17 Heathville Road Gloucester GL1 3DS England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Neville Taylor as a director on 2023-11-02

View Document

06/11/236 November 2023 Termination of appointment of Alison Mair Whichelo as a director on 2023-11-02

View Document

06/11/236 November 2023 Cessation of Alison Mair Whichelo as a person with significant control on 2023-11-02

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Registration of charge 112566030001, created on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM WOTTON HOUSE WOTTON HOUSE GLOUCESTER GLOUCESTERSHIRE GL1 3PT UNITED KINGDOM

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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