SKILL-PILL M-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
25/07/2525 July 2025 NewAppointment of Mr Nicholas Boorman as a director on 2025-07-18

View Document

02/04/252 April 2025 Registration of charge 067528380002, created on 2025-03-31

View Document

07/01/257 January 2025 Change of details for Skill-Pill Holdings Limited as a person with significant control on 2022-11-02

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

07/11/247 November 2024 Accounts for a small company made up to 2024-04-30

View Document

17/06/2417 June 2024 Termination of appointment of Timothy James Lyons as a director on 2024-06-14

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-04-30

View Document

04/05/234 May 2023 Amended accounts for a small company made up to 2022-04-30

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

02/11/222 November 2022 Registered office address changed from C/O Skill-Pill M-Learning Limited 9 Research Way, Plymouth Science Park Derriford Plymouth PL6 8BT England to Units 2.1-2.3 Paintworks Arnos Vale Bristol BS4 3EH on 2022-11-02

View Document

06/10/226 October 2022 Termination of appointment of Gerard James Griffin as a director on 2022-10-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 14 BROOK'S MEWS LONDON W1K 4DG ENGLAND

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

24/11/2024 November 2020 ADOPT ARTICLES 10/11/2020

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

24/11/2024 November 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM AMBA HOUSE 2ND FLOOR DELSON SUITE, 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, SECRETARY BRONAGH BEGLEY

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR. WILLIAM MACDONALD ALLAN

View Document

09/11/209 November 2020 CESSATION OF GERARD JAMES GRIFFIN AS A PSC

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKILL-PILL HOLDINGS LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 DISS40 (DISS40(SOAD))

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

05/09/185 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/01/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 1

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

26/01/1626 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 3RD FLOOR YORK HOUSE 207-221 PENTONVILLE ROAD LONDON N1 9UZ

View Document

03/12/143 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 3RD FLOOR 4 - 8 RODNEY STREET LONDON N1 9JH

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/12/1317 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 71 - 75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM KBC HARROW EXCHANGE 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

18/09/1218 September 2012 PREVSHO FROM 30/11/2012 TO 31/07/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/02/119 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

21/12/0921 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MS BRONAGH BEGLEY

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED GERARD JAMES GRIFFIN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/11/0819 November 2008 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