REELLEARNING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Director's details changed for Mr Robbie Beak on 2021-10-01

View Document

06/10/216 October 2021 Change of details for Miss Rebecca Amy Bartlett as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

06/10/216 October 2021 Director's details changed for Ms Rebecca Amy Bartlett on 2021-10-01

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-09-30

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ANDREW JOHN HARTWELL

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ROBBIE BEAK

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O RSM TENON CHARTERHOUSE LEGGE STREET BIRMINGHAM B4 7EU UNITED KINGDOM

View Document

21/07/1421 July 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA AMY CADWALLADER / 23/04/2013

View Document

10/07/1310 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

02/08/122 August 2012 16/04/12 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1218 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O PRINCE & CO CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA UNITED KINGDOM

View Document

03/08/113 August 2011 14/04/11 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE DAVIES

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED PHILIP PAUL DAVIES

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED YVONNE ANN DAVIES

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED REBECCA AMY CADWALLADER

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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