REED LEARNING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Lee Winton Richards as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of Timothy Lewis Crowther as a director on 2025-07-24

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-05-10

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

07/01/257 January 2025 Termination of appointment of Mylène Neveu as a director on 2025-01-02

View Document

02/01/252 January 2025 Previous accounting period shortened from 2024-06-30 to 2024-05-10

View Document

19/12/2419 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-27

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

30/09/2430 September 2024 Change of details for Reed Learning Limited as a person with significant control on 2022-10-12

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

07/08/237 August 2023 Appointment of Mylène Neveu as a director on 2023-07-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

13/04/2313 April 2023 Full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Director's details changed for Mr Lewis Crowther on 2023-01-16

View Document

19/12/2219 December 2022 Termination of appointment of Nigel Leslie Marsh as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Lewis Crowther as a director on 2022-12-19

View Document

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

View Document

12/10/2212 October 2022 Change of name notice

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Register inspection address has been changed to Academy Court 94 Chancery Lane London WC2A 1DT

View Document

27/07/2127 July 2021 Register(s) moved to registered inspection location Academy Court 94 Chancery Lane London WC2A 1DT

View Document

23/07/2123 July 2021 Cessation of Heather Margaret Watson as a person with significant control on 2021-07-20

View Document

23/07/2123 July 2021 Appointment of Mr Pierre Philippe Vangrevelynghe as a director on 2021-07-20

View Document

23/07/2123 July 2021 Notification of James Andrew Reed as a person with significant control on 2021-07-20

View Document

23/07/2123 July 2021 Notification of Reed Learning Limited as a person with significant control on 2021-07-20

View Document

23/07/2123 July 2021 Cessation of Melanie Joy Martin as a person with significant control on 2021-07-20

View Document

23/07/2123 July 2021 Appointment of Mr James Andrew Reed as a director on 2021-07-20

View Document

23/07/2123 July 2021 Termination of appointment of Melanie Joy Martin as a director on 2021-07-20

View Document

23/07/2123 July 2021 Termination of appointment of Heather Margaret Watson as a director on 2021-07-20

View Document

23/07/2123 July 2021 Appointment of Mr Nigel Leslie Marsh as a director on 2021-07-20

View Document

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

View Accounts

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

12/07/1812 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 20

View Document

10/07/1810 July 2018 13/06/18 STATEMENT OF CAPITAL GBP 2

View Document

05/07/185 July 2018 ADOPT ARTICLES 27/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MS MELANIE JOY MARTIN / 14/05/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER MARGARET WATSON

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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