PEBBLE LEARNING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge 110692980006, created on 2025-05-23

View Document

29/05/2529 May 2025 Registration of charge 110692980005, created on 2025-05-23

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Registration of charge 110692980004, created on 2025-02-26

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2024-12-13

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2024-10-18

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-01-15 with updates

View Document

06/11/246 November 2024 Cessation of Shane Sutherland as a person with significant control on 2024-10-19

View Document

06/11/246 November 2024 Notification of Hamsard 3770 Limited as a person with significant control on 2024-10-19

View Document

06/11/246 November 2024 Termination of appointment of Kenneth Nicholl as a director on 2024-10-19

View Document

06/11/246 November 2024 Termination of appointment of James Colin Dalziel as a secretary on 2024-10-19

View Document

25/10/2425 October 2024 Registration of charge 110692980001, created on 2024-10-19

View Document

25/10/2425 October 2024 Registration of charge 110692980003, created on 2024-10-19

View Document

25/10/2425 October 2024 Registration of charge 110692980002, created on 2024-10-19

View Document

14/10/2414 October 2024 Change of details for Mr Shane Sutherland as a person with significant control on 2021-09-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

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

View Accounts

20/11/2320 November 2023 Second filing of Confirmation Statement dated 2022-11-12

View Document

20/11/2320 November 2023 Second filing of Confirmation Statement dated 2021-11-12

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2021-09-22

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2022-01-22

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2022-06-30

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Leigh Taylor as a director on 2023-07-20

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1911 June 2019 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

14/03/1914 March 2019 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

19/02/1819 February 2018 SECTION 190 OF THE CA 2006 26/01/2018

View Document

16/02/1816 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 200

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE SUTHERLAND / 26/01/2018

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MISS TONI LOUISE LAVENDER

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MR JAMES COLIN DALZIEL

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS LEIGH TAYLOR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information