LEARNINGCABIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/03/259 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Director's details changed for Mr David Joel Michael Tingle on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from 38 County Gate County Gate Sidcup London SE9 3UB England to 330 Westmount Road London SE9 1NL on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Director's details changed for Mr David Joel Michael Tingle on 2021-06-16

View Document

01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR JOSEPH JOHN TINGLE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/09/1817 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOEL MICHAEL TINGLE / 15/09/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 647 WESTHORNE AVENUE LONDON SE9 6JU ENGLAND

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM FLAT 27 BLAIR HOUSE STOCKWELL GARDENS ESTATE LONDON SW9 9AB ENGLAND

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM 647 WESTHORNE AVENUE WESTHORNE AVENUE LONDON SE9 6JU ENGLAND

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 38 REGENCY GREEN COLCHESTER CO3 4TD ENGLAND

View Document

05/06/175 June 2017 COMPANY NAME CHANGED MATHSMEDIC LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

02/06/172 June 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


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