THE DIGITAL LEARNING COMPANY LIMITED

Company Documents

DateDescription
09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JOY MINOGUE-WHITE / 01/04/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MINOGUE-WHITE / 01/06/2010

View Document

15/01/1315 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
ONE IVY COURT
FROG LANE
HULLAVINGTON
WILTSHIRE
SN14 6RU

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/12/1116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE AYLIFFE

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LAWLEY / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ADELE AYLIFFE / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MINOGUE-WHITE / 03/12/2009

View Document

21/08/0921 August 2009 AMENDING 169 REPLACING 2 X 169'S FILED ON 24/02/2009 AND 14/03/2009 PRCHASING 250 SHARES EACH - REDUCED TO 225 SHARES EACH.

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC MASON

View Document

21/05/0921 May 2009 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

17/03/0917 March 2009 GBP IC 750/500 12/03/09 GBP SR 250@1=250

View Document

25/02/0925 February 2009 GBP IC 1000/750 11/02/09 GBP SR 250@1=250

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES LINN

View Document

20/11/0820 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