NATURALLY LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/10/2428 October 2024 | |
03/06/243 June 2024 | Confirmation statement made on 2024-05-22 with updates |
03/06/243 June 2024 | Director's details changed for Mr Thomas Richardson on 2024-06-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-22 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Satisfaction of charge 080779120002 in full |
01/03/221 March 2022 | Satisfaction of charge 080779120001 in full |
01/03/221 March 2022 | Satisfaction of charge 080779120004 in full |
28/02/2228 February 2022 | Registration of charge 080779120006, created on 2022-02-18 |
24/02/2224 February 2022 | Registration of charge 080779120005, created on 2022-02-18 |
18/02/2218 February 2022 | Satisfaction of charge 080779120003 in full |
31/01/2231 January 2022 | Amended total exemption full accounts made up to 2020-05-31 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/03/2129 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | REGISTERED OFFICE CHANGED ON 29/10/2020 FROM THE OLD CHURCH HALL CHURCH ROAD CHARLESTOWN ST. AUSTELL CORNWALL PL25 3NS |
01/10/201 October 2020 | DIRECTOR APPOINTED MR THOMAS RICHARDSON |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LOUISE RICHARDSON / 02/07/2020 |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS MANDY RICHARDSON / 02/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
10/01/2010 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080779120004 |
19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080779120003 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080779120002 |
28/02/1928 February 2019 | 29/05/18 UNAUDITED ABRIDGED |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080779120001 |
18/08/1818 August 2018 | DISS40 (DISS40(SOAD)) |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
14/08/1814 August 2018 | FIRST GAZETTE |
20/02/1820 February 2018 | 29/05/17 UNAUDITED ABRIDGED |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
29/05/1729 May 2017 | Annual accounts for year ending 29 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
13/05/1713 May 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
15/02/1715 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
05/07/165 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
29/05/1629 May 2016 | Annual accounts for year ending 29 May 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/12/157 December 2015 | APPOINTMENT TERMINATED, SECRETARY JUDITH CHAPMAN |
07/12/157 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JUDITH CHAPMAN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
09/02/159 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
08/07/148 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ELIZABETH CHAPMAN / 22/05/2014 |
08/07/148 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH CHAPMAN / 17/06/2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CHAPMAN / 17/06/2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY RICHARDSON / 17/06/2014 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM UNIT 2 RESTORMEL INDUSTRIAL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL PL22 0HG UNITED KINGDOM |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
04/07/134 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NATURALLY LEARNING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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