MYRTLE 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
22/04/2522 April 2025 Micro company accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/03/218 March 2021 COMPANY NAME CHANGED THE ARC EDUCATION LTD. CERTIFICATE ISSUED ON 08/03/21

View Document

08/03/218 March 2021 CHANGE OF NAME 23/02/2021

View Document

08/03/218 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL OHENPA FANKAH / 08/06/2020

View Document

15/06/2015 June 2020 CESSATION OF REGINA ABENA BOAKYE FANKAH AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL OHENPA FANKAH / 31/07/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OHENPA FANKAH / 31/07/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM UNIT 3C KNIGHTS PARK KNIGHTS ROAD STROOD KENT ME2 2LS ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/01/1729 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OHENPA FANKAH / 23/01/2017

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 25 PATTENS GARDENS ROCHESTER KENT ME1 2QP

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

11/11/1511 November 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA FANKAH

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 100.001

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MRS CYNTHIA AKORFA FANKAH

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 100.001

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OHENPA FANKAH / 05/08/2013

View Document

30/10/1330 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 17 KEATING CLOSE ROCHESTER KENT ME1 1EQ UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1223 August 2012 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