MCCANN LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/05/2218 May 2022 Registered office address changed from Kemp House 152- 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mrs Jennifer May Mccann as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mr Timothy Joseph William Mccann as a person with significant control on 2022-05-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/05/201 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MAY MCCANN / 01/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH WILLIAM MCCANN / 16/07/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH WILLIAM MCCANN / 14/06/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MAY MCCANN / 14/06/2017

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH WILLIAM MCCANN / 16/07/2017

View Document

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH WILLIAM MCCANN / 25/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MAY MCCANN / 15/07/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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