ME LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

27/01/2527 January 2025 Registered office address changed from The Barn, Brackwell Farm Nether Winchendon Aylesbury Buckinghamshire HP18 0DS England to 1st Floor Europa House Southwick Square Southwick Brighton BN42 4FJ on 2025-01-27

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Secretary's details changed for Ms Alexandra Louise Wall Morris on 2023-03-08

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR HUGO TEWSON

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS KATHERINE SARAH LOUISE HOWARTH

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058426380001

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MS ALEXANDRA LOUISE WALL MORRIS

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM ADUR BUSINESS CENTRE BASEPOINT SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG ENGLAND

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY PHILIPPA MURR

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM ADUR BUSINESS CENTRE ROPETACKLE SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG

View Document

25/01/1825 January 2018 CONSOLIDATION 17/01/18

View Document

27/11/1727 November 2017 SUB-DIVISION 17/11/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MURR

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARDS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARDS / 20/12/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

26/06/1326 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARDS / 31/03/2010

View Document

25/06/1025 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURR / 31/03/2010

View Document

06/02/106 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 42 KINGS WALK SHOREHAM BY SEA WEST SUSSEX BN43 5LG

View Document

08/03/088 March 2008 DIRECTOR APPOINTED NICHOLAS RICHARDS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 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