LEARNING 2XL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 17 GLASS HOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX ENGLAND

View Document

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

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/03/1811 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

11/03/1811 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON SIMON ROUTLEY / 11/03/2018

View Document

11/03/1811 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY ROUTLEY / 11/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM C/O FRETTENS SOLICITORS THE SAXON CENTRE 11 BARGATES CHRISTCHURCH DORSET BH23 1PZ UNITED KINGDOM

View Document

22/02/1722 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1722 February 2017 COMPANY NAME CHANGED ROUTLEY PURCHASE COMPANY LTD CERTIFICATE ISSUED ON 22/02/17

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information