REED LEARNING LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of Mr Lee Winton Richards as a director on 2025-07-24 |
24/07/2524 July 2025 New | Termination of appointment of Timothy Lewis Crowther as a director on 2025-07-24 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with updates |
14/04/2514 April 2025 | |
14/04/2514 April 2025 | Audit exemption subsidiary accounts made up to 2024-05-10 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
07/01/257 January 2025 | Termination of appointment of Mylène Neveu as a director on 2025-01-02 |
02/01/252 January 2025 | Previous accounting period shortened from 2024-06-30 to 2024-05-10 |
19/12/2419 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-11-27 |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-11-27 |
30/09/2430 September 2024 | Change of details for Reed Learning Limited as a person with significant control on 2022-10-12 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
20/03/2420 March 2024 | |
20/03/2420 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
20/03/2420 March 2024 | |
20/03/2420 March 2024 | |
16/01/2416 January 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-19 |
07/08/237 August 2023 | Appointment of Mylène Neveu as a director on 2023-07-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
13/04/2313 April 2023 | Full accounts made up to 2022-06-30 |
16/01/2316 January 2023 | Director's details changed for Mr Lewis Crowther on 2023-01-16 |
19/12/2219 December 2022 | Termination of appointment of Nigel Leslie Marsh as a director on 2022-12-19 |
19/12/2219 December 2022 | Appointment of Mr Lewis Crowther as a director on 2022-12-19 |
19/10/2219 October 2022 | Registered office address changed from California House 120 Coombe Lane London SW20 0BA United Kingdom to Academy Court 94 Chancery Lane London WC2A 1DT on 2022-10-19 |
12/10/2212 October 2022 | Change of name notice |
12/10/2212 October 2022 | Certificate of change of name |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Register inspection address has been changed to Academy Court 94 Chancery Lane London WC2A 1DT |
27/07/2127 July 2021 | Register(s) moved to registered inspection location Academy Court 94 Chancery Lane London WC2A 1DT |
23/07/2123 July 2021 | Cessation of Heather Margaret Watson as a person with significant control on 2021-07-20 |
23/07/2123 July 2021 | Appointment of Mr Pierre Philippe Vangrevelynghe as a director on 2021-07-20 |
23/07/2123 July 2021 | Notification of James Andrew Reed as a person with significant control on 2021-07-20 |
23/07/2123 July 2021 | Notification of Reed Learning Limited as a person with significant control on 2021-07-20 |
23/07/2123 July 2021 | Cessation of Melanie Joy Martin as a person with significant control on 2021-07-20 |
23/07/2123 July 2021 | Appointment of Mr James Andrew Reed as a director on 2021-07-20 |
23/07/2123 July 2021 | Termination of appointment of Melanie Joy Martin as a director on 2021-07-20 |
23/07/2123 July 2021 | Termination of appointment of Heather Margaret Watson as a director on 2021-07-20 |
23/07/2123 July 2021 | Appointment of Mr Nigel Leslie Marsh as a director on 2021-07-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/02/212 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
12/07/1812 July 2018 | 27/06/18 STATEMENT OF CAPITAL GBP 20 |
10/07/1810 July 2018 | 13/06/18 STATEMENT OF CAPITAL GBP 2 |
05/07/185 July 2018 | ADOPT ARTICLES 27/06/2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MS MELANIE JOY MARTIN / 14/05/2018 |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER MARGARET WATSON |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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