TOPTRACK LEARNING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Micro company accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
24/03/2024 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
26/04/1926 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
09/01/189 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SYCAMORE |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM SOWTON BUSINESS AND TECHNOLOGY CENTRE CAPITAL COURT BITTERN ROAD EXETER DEVON EX2 7FW |
09/01/179 January 2017 | DIRECTOR APPOINTED MR CHARLES GEORGE MARINER REDMAYNE |
09/01/179 January 2017 | DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS |
09/01/179 January 2017 | DIRECTOR APPOINTED MR DAVID PETER ALFORD |
09/01/179 January 2017 | SECRETARY APPOINTED MR SIMON DOWSON-COLLINS |
29/11/1629 November 2016 | 10/11/16 STATEMENT OF CAPITAL GBP 1060.953 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
14/12/1514 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/03/1513 March 2015 | COMPANY NAME CHANGED ALPHA INITIATIVES LTD CERTIFICATE ISSUED ON 13/03/15 |
03/03/153 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | SUB-DIVISION 24/04/14 |
30/04/1430 April 2014 | ADOPT ARTICLES 24/04/2014 |
11/03/1411 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
22/03/1322 March 2013 | 22/03/13 STATEMENT OF CAPITAL GBP 1000 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SYCAMORE / 01/06/2010 |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM THE COURTYARD EVELYN ROAD CHISWICK LONDON W4 5JL UNITED KINGDOM |
05/03/105 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SYCAMORE / 04/03/2010 |
11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE LONDON W4 4PH UNITED KINGDOM |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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