TEST LEARN ITERATE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Registered office address changed from 1 Vicarage Lane Stratford E15 4HF United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

15/04/2415 April 2024 Change of details for Mr Nicholas Ryan Novak as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Change of details for Allison Marie Nau as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Nicholas Ryan Novak on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Allison Marie Nau on 2024-04-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RYAN NOVAK / 01/04/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON MARIE NAU

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS RYAN NOVAK / 23/11/2017

View Document

03/09/183 September 2018 CESSATION OF NICHOLAS RYAN NOVAK AS A PSC

View Document

03/09/183 September 2018 CESSATION OF ALLISON MARIE NAU AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS NOVAK

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM FLAT 319, THE COLONNADES 34 PORCHESTER SQUARE LONDON W2 6AU UNITED KINGDOM

View Document

23/02/1823 February 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THIRD CODE LTD


  • 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