HABITAT LEARN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Change of details for Jeremy Guy Brassington as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

17/04/2517 April 2025 Resolutions

View Document

08/03/258 March 2025 Termination of appointment of Keith Straughan as a director on 2025-02-28

View Document

22/01/2522 January 2025 Termination of appointment of Yunjia Li as a director on 2025-01-22

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-29

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

25/04/2425 April 2024 Termination of appointment of Jerome Griffin as a director on 2024-04-19

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-29

View Document

07/05/237 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

21/04/2321 April 2023 Change of details for Jeremy Guy Brassington as a person with significant control on 2023-04-21

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Registered office address changed from Selacourt Heathfield Close Woking GU22 7JQ England to Albion House Unit 6 High Street Woking GU21 6BG on 2021-12-23

View Document

16/12/2116 December 2021 Termination of appointment of Robin Charles Matthews as a director on 2021-12-16

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

16/11/2116 November 2021 Registration of charge 113423430003, created on 2021-11-05

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-14

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

02/11/212 November 2021 Appointment of Professor Keith Straughan as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Alan Samuel Greenberg as a director on 2021-10-31

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

13/10/2113 October 2021 Appointment of Dr Yunjia Li as a director on 2021-09-30

View Document

01/08/211 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/01/212 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 34.4251

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JEFFERY GOERZ / 01/12/2020

View Document

20/12/2020 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES MATTHEWS / 15/12/2020

View Document

28/06/2028 June 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY GUY BRASSINGTON / 28/06/2020

View Document

18/05/2018 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 34.1318

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

05/05/205 May 2020 ADOPT ARTICLES 02/04/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MR ALAN SAMUEL GREENBERG

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113423430002

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR ROBIN CHARLES MATTHEWS

View Document

19/02/2019 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 31/08/19 STATEMENT OF CAPITAL GBP 31.23

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113423430001

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

19/02/1919 February 2019 02/01/19 STATEMENT OF CAPITAL GBP 0.0001

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MR DANIEL JEFFERY GOERZ

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOERZ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 DIRECTOR APPOINTED MR DANIEL GOERZ

View Document

07/06/187 June 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information