Q LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewPurchase of own shares.

View Document

23/05/2523 May 2025 Cancellation of shares. Statement of capital on 2025-05-15

View Document

20/05/2520 May 2025 Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-05-20

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Resolutions

View Document

17/01/2517 January 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Statement of capital on 2023-07-18

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 20600

View Document

09/11/209 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 20600

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY GOSLING

View Document

11/08/2011 August 2020 CESSATION OF LESLEY NICOLA GOSLING AS A PSC

View Document

28/07/2028 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

02/12/192 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARR

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NICOLA GOSLING / 04/03/2011

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD KORNSTEIN

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GOSLING / 01/03/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN COVE / 21/01/2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 S366A DISP HOLDING AGM 28/03/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 25 HART STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2AR

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: NEWPORT CHEDWORTH CHELTENHAM GLOUCESTERSHIRE GL54 4NU

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 £ SR 1400@1 22/06/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED Q TRAINING LTD CERTIFICATE ISSUED ON 15/09/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED Q LEARNING LIMITED CERTIFICATE ISSUED ON 27/07/98

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 35 WEST END WITNEY OXFORDSHIRE OX8 6NQ

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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