LEARN-IT INTERNATIONAL LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN COOTE

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BRAUER

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
SUITE 8 KD TOWER
COTTERELLS
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1FW

View Document

21/12/1521 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

15/02/1315 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RF

View Document

07/01/117 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CARMICHAEL / 19/11/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CARMICHAEL / 19/11/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HARKIN

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 19/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUNCAN COOTE / 19/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE BRAUER / 19/11/2009

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: WORK HOTEL, 575-599 MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ED

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DIRECTOR RESIGNED TONY SMALL

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: AMBASSADOR HOUSE 575-599 MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 � IC 76900/68800 01/06/06 � SR 8100@1=8100

View Document

06/12/066 December 2006 � IC 85000/76900 01/06/06 � SR 8100@1=8100

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 � IC 95000/85000 01/01/06 � SR 10000@1=10000

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7RL

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 COMPANY NAME CHANGED SCOPEC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/06/02; RESOLUTION PASSED ON 01/06/02

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: C/O LEARN IT BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7RL

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF

View Document

06/03/016 March 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 VARYING SHARE RIGHTS AND NAMES 28/06/00

View Document

20/07/0020 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/11/9929 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: G OFFICE CHANGED 15/05/97 100 FETTER LANE LONDON EC4A 1DD

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/01/9724 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

17/01/9717 January 1997 � NC 100/100000 20/12/96

View Document

17/01/9717 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/11/9528 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 AUDITOR'S RESIGNATION

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 ADOPT MEM AND ARTS 01/04/91

View Document

01/06/911 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 REGISTERED OFFICE CHANGED ON 06/04/91 FROM: G OFFICE CHANGED 06/04/91 79/81,HIGH STREET, WEST MALLING, KENT, ME19 6NA

View Document

03/04/913 April 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED M.O.M.INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/04/91

View Document

08/03/918 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/8910 January 1989 ALTER MEM AND ARTS 131288

View Document

21/12/8821 December 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/09/887 September 1988 ALTER MEM AND ARTS 211187

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED MOM LONDON LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

06/05/886 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/01/8815 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: G OFFICE CHANGED 08/12/87 11 WROTHAM ROAD GRAVESEND KENT

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8613 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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