LEARNFLOW LIMITED

Company Documents

DateDescription
08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
5 MALVERN HOUSE MARSH WALL
LONDON
E14 9YT
ENGLAND

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
GARRICK HOUSE
26-27 SOUTHAMPTON STREET
LONDON
WC2E 7RS

View Document

26/11/1326 November 2013 PREVEXT FROM 05/04/2013 TO 30/06/2013

View Document

23/07/1323 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/10/1127 October 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS ERNESTOS LOIZOU / 01/10/2009

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREAS ERNESTOS LOIZOU / 01/10/2009

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA LAURA HERNANZ / 01/10/2009

View Document

15/12/1015 December 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

24/03/1024 March 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 05/04/07 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 05/04/08 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 28 June 2009 with full list of shareholders

View Document

09/02/109 February 2010 RES02

View Document

08/02/108 February 2010 ORDER OF COURT - RESTORATION

View Document

12/05/0912 May 2009 STRUCK OFF AND DISSOLVED

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREAS LOIZOU / 10/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MONICA HERNANZ / 10/10/2008

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM:
23 GUEST ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB1 2AL

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
74 LORRIMORE ROAD, LONDON, SE17 3LZ

View Document

11/09/0311 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
280 GRAY'S INN ROAD, LONDON, WC1X 8EB

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 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