LEARNING BUGS LTD
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-27 with updates |
27/12/2427 December 2024 | Termination of appointment of Jade Emma Stanley Crellin as a director on 2024-12-27 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-15 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
02/05/242 May 2024 | Change of details for Handful Holdings Limited as a person with significant control on 2024-04-19 |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
29/04/2429 April 2024 | Cessation of Jade Emma Stanley Crellin as a person with significant control on 2024-04-19 |
29/02/2429 February 2024 | Appointment of Mr Stephen Alan Rowley as a director on 2024-02-28 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-15 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
24/11/2124 November 2021 | Change of details for Mrs Jade Emma Stanley-Crellin as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Mrs Jade Emma Stanley-Crellin on 2021-11-24 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
06/07/216 July 2021 | Notification of Handful Holdings Limited as a person with significant control on 2021-07-02 |
06/07/216 July 2021 | Registration of charge 122192790001, created on 2021-07-05 |
06/07/216 July 2021 | Change of details for Mrs Jade Emma Stanley-Crellin as a person with significant control on 2021-07-02 |
05/07/215 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
03/07/213 July 2021 | Director's details changed for Mrs Jade Emma Stanley-Crellin on 2021-07-03 |
30/06/2130 June 2021 | Registered office address changed from 16 Green Lane Davenham Northwich Cheshire CW9 8HT England to Unit 6 Union Street Business Centre Scissett Huddersfield West Yorkshire HD8 9JL on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Mr Kenneth Alan Ward as a director on 2021-06-30 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/09/1921 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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