PEBBLE LEARNING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registration of charge 110692980006, created on 2025-05-23 |
29/05/2529 May 2025 | Registration of charge 110692980005, created on 2025-05-23 |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Memorandum and Articles of Association |
27/02/2527 February 2025 | Registration of charge 110692980004, created on 2025-02-26 |
18/02/2518 February 2025 | Second filing of Confirmation Statement dated 2024-12-13 |
17/02/2517 February 2025 | Statement of capital following an allotment of shares on 2024-10-18 |
14/02/2514 February 2025 | Micro company accounts made up to 2024-07-31 |
03/02/253 February 2025 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
12/12/2412 December 2024 | Confirmation statement made on 2024-01-15 with updates |
06/11/246 November 2024 | Cessation of Shane Sutherland as a person with significant control on 2024-10-19 |
06/11/246 November 2024 | Notification of Hamsard 3770 Limited as a person with significant control on 2024-10-19 |
06/11/246 November 2024 | Termination of appointment of Kenneth Nicholl as a director on 2024-10-19 |
06/11/246 November 2024 | Termination of appointment of James Colin Dalziel as a secretary on 2024-10-19 |
25/10/2425 October 2024 | Registration of charge 110692980001, created on 2024-10-19 |
25/10/2425 October 2024 | Registration of charge 110692980003, created on 2024-10-19 |
25/10/2425 October 2024 | Registration of charge 110692980002, created on 2024-10-19 |
14/10/2414 October 2024 | Change of details for Mr Shane Sutherland as a person with significant control on 2021-09-22 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2024-01-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Second filing of Confirmation Statement dated 2022-11-12 |
20/11/2320 November 2023 | Second filing of Confirmation Statement dated 2021-11-12 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2023-10-02 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2021-09-22 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2022-01-22 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2022-06-30 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-12 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Termination of appointment of Leigh Taylor as a director on 2023-07-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/07/1911 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
11/06/1911 June 2019 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
14/03/1914 March 2019 | PREVSHO FROM 30/11/2018 TO 31/07/2018 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
19/02/1819 February 2018 | SECTION 190 OF THE CA 2006 26/01/2018 |
16/02/1816 February 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 200 |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SHANE SUTHERLAND / 26/01/2018 |
16/02/1816 February 2018 | DIRECTOR APPOINTED MISS TONI LOUISE LAVENDER |
16/02/1816 February 2018 | SECRETARY APPOINTED MR JAMES COLIN DALZIEL |
16/02/1816 February 2018 | DIRECTOR APPOINTED MRS LEIGH TAYLOR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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