MY LEARNING CLOUD LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Jane Amelia Cracknell as a director on 2025-05-08

View Document

25/03/2525 March 2025 Termination of appointment of Marie Emma Giles as a director on 2025-03-25

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

31/12/2431 December 2024 Appointment of Mrs Marie Emma Giles as a director on 2024-11-12

View Document

15/08/2415 August 2024 Appointment of Mrs Anne Margaret Ridley as a director on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Emma Marie Giles as a director on 2024-08-14

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of James Boyd Fullarton as a director on 2024-01-16

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Termination of appointment of Derrick Ian Gray as a director on 2023-10-30

View Document

03/11/233 November 2023 Termination of appointment of Johanna Mary Thompson Grinsted as a director on 2023-10-30

View Document

31/10/2331 October 2023 Termination of appointment of Elanor Julia Clark as a director on 2023-10-12

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

11/08/2311 August 2023 Appointment of Mrs Hayley Connor as a director on 2023-07-03

View Document

11/08/2311 August 2023 Termination of appointment of Nicola Youern as a director on 2023-07-19

View Document

11/08/2311 August 2023 Director's details changed for Ms Johanna Mary Thompson Grinsted on 2023-08-01

View Document

11/08/2311 August 2023 Appointment of Mrs Emma Marie Giles as a director on 2023-07-19

View Document

03/03/233 March 2023 Registered office address changed from South Wing Admiral House 43 High Street Fareham Hampshire PO16 7BQ to Delme 1, Delme Place Cams Hall Estate Fareham PO16 8UX on 2023-03-03

View Document

10/01/2310 January 2023 Termination of appointment of Anne Margaret Ridley as a director on 2023-01-09

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/10/2225 October 2022 Appointment of Mrs Jane Amelia Cracknell as a director on 2022-10-01

View Document

25/10/2225 October 2022 Appointment of Mr Paul David Taylor-Toms as a director on 2022-10-01

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-03-31

View Document

21/12/2121 December 2021 Termination of appointment of Graeme Brian Quar as a director on 2021-12-21

View Document

23/11/2123 November 2021 Director's details changed for Miss Nicola Youern on 2021-11-22

View Document

28/10/2128 October 2021 Appointment of Ms Anne Margaret Ridley as a director on 2021-10-26

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR ROBERT JOHN POINTER

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BRIAN QUAR / 16/01/2020

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE LOCKWOOD

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR GRAEME BRIAN QUAR

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR RUSSELL JOSEPH TAYLOR

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED YOU TRADING LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAKE WYNN

View Document

22/12/1722 December 2017 31/03/17 AUDITED ABRIDGED

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE DEVOIL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS JOANNE LOCKWOOD

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED ANNETTE JANE DEVOIL

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELY

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA MARY THOMPSON GRINSTEAD / 10/08/2016

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PHILIP ELY

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR JAMES BOYD FULLARTON

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TONGE

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME QUAR

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HOW

View Document

14/09/1514 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA MARY THOMPSON GRINSTED / 28/08/2012

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR RICHARD CHARLES TONGE

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN CRUTCHFIELD

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA MARY THOMPSON GRINSTED / 24/08/2012

View Document

30/10/1230 October 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA MARY THOMPSON GRINSTEAD / 30/10/2012

View Document

04/09/124 September 2012 ADOPT ARTICLES 28/08/2012

View Document

24/08/1224 August 2012 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