NATIONAL LEARNING ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/06/2324 June 2023 Previous accounting period extended from 2022-09-24 to 2022-11-30

View Document

18/04/2318 April 2023 Registered office address changed from 82 Ballards Lane Finchley London N3 2DL United Kingdom to 375 Regents Park Road London N3 1DE on 2023-04-18

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-09-30

View Document

22/09/2222 September 2022 Director's details changed for Mr Rohan Anil Kotecha on 2022-09-22

View Document

09/05/229 May 2022

View Document

18/02/2218 February 2022 Change of details for Mr Rohan Anil Kotecha as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for Miss Kiran Kaur Hunjan as a person with significant control on 2022-02-18

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-25 to 2020-09-24

View Document

11/06/2111 June 2021 DISS40 (DISS40(SOAD))

View Document

10/06/2110 June 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN KAUR HUNJAN / 14/04/2021

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MISS KIRAN KAUR HUNJAN / 14/04/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN JAYANTILAL RAMANI / 04/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN JAYANTILAL RAMANI / 05/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

25/09/2025 September 2020 CURRSHO FROM 26/09/2019 TO 25/09/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073812470001

View Document

08/10/168 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN KAUR HUNJAN / 01/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN JAYANTILAL RAMANI / 01/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 01/09/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED LOVE BELLE LIMITED CERTIFICATE ISSUED ON 29/09/16

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 15/11/14 STATEMENT OF CAPITAL GBP 100.01

View Document

11/11/1511 November 2015 15/11/14 STATEMENT OF CAPITAL GBP 101.02

View Document

11/11/1511 November 2015 15/11/14 STATEMENT OF CAPITAL GBP 100.02

View Document

05/11/155 November 2015 ADOPT ARTICLES 01/10/2014

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 PREVSHO FROM 28/09/2014 TO 27/09/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN KAUR HUNJAN / 01/01/2014

View Document

30/10/1430 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 01/01/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 29/08/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 13/08/2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 PREVSHO FROM 29/09/2012 TO 28/09/2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN RAMANI / 01/02/2013

View Document

19/10/1219 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN KAUR HUNJAN / 01/09/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN RAMANI / 01/09/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN KOTECHA / 01/09/2011

View Document

08/11/118 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 159 BALLARDS LANE FINCHLEY LONDON N3 1LJ

View Document

20/09/1020 September 2010 Incorporation

View Document

20/09/1020 September 2010 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