MIME LEARNING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

14/04/2514 April 2025 Change of details for Mott Macdonald Group Limited as a person with significant control on 2024-07-31

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELLS

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR JAMES HUW KEIR HARRIS

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 1 ATLANTIC QUAY BROOMIELAW GLASGOW G2 8JB

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HAIGH / 05/06/2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA MARIA FIELD / 05/06/2016

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR. MICHEAL DAVID HAIGH

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HOWELLS / 05/06/2015

View Document

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 05/06/2015

View Document

02/02/152 February 2015 SECRETARY APPOINTED MISS JOANNA MARIA FIELD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 ADOPT ARTICLES 15/02/2013

View Document

26/06/1226 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRCH

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 05/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 05/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 05/06/2010

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 05/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PAUL BIRCH / 05/06/2010

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM SUITE 5002 MILE END MILL 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS

View Document

04/11/094 November 2009 Annual return made up to 5 June 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: MIRREN COURT 1 119 RENFREW ROAD, PAISLEY RENFREWSHIRE PA3 4EA

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 1 CRAIGTON GARDENS MILNGAVIE GLASGOW G62 7AS

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 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