THE LEARNING NUGGETS COMPANY LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ARNT NYVOLL

View Document

30/10/1230 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ARNT NYVOLL

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL YAW DWAMENA / 20/03/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA DWAMENA / 20/03/2012

View Document

23/04/1223 April 2012 31/08/09 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MISS DIANA DWAMENA

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MR SAMUEL YAW DWAMENA

View Document

13/04/0913 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 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