TOTEM 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 |
|---|---|
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
| 26/06/2526 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/04/242 April 2024 | Termination of appointment of Spencer Lindsey Holmes as a director on 2024-03-29 |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-09 with updates |
| 28/02/2228 February 2022 | Registered office address changed from 3 the Cable Yard Electric Wharf Coventry CV1 4HA England to 3 & 4 Pegasus House 3 & 4 Pegasus House, Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW on 2022-02-28 |
| 28/02/2228 February 2022 | Registered office address changed from 3 & 4 Pegasus House 3 & 4 Pegasus House, Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW United Kingdom to 3 & 4 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW on 2022-02-28 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-09 with updates |
| 28/04/2128 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 6 THE CABLE YARD ELECTRIC WHARF COVENTRY CV1 4HA ENGLAND |
| 24/04/2024 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082516310001 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
| 17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EWING MURDOCH / 17/10/2019 |
| 25/04/1925 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
| 24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'CONNELL |
| 09/02/189 February 2018 | DIRECTOR APPOINTED MR SPENCER LINDSEY HOLMES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 25/04/1725 April 2017 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR MATTHEWS |
| 17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH |
| 02/02/172 February 2017 | DIRECTOR APPOINTED HELEN CLAIRE STARCK |
| 01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 14 THE SPINNEY MANCETTER ATHERSTONE WARWICKSHIRE CV9 1RS |
| 01/02/171 February 2017 | DIRECTOR APPOINTED MRS GAYNOR MATTHEWS |
| 01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR MATTHEWS / 28/01/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 01/03/161 March 2016 | 22/12/15 STATEMENT OF CAPITAL GBP 1491 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/11/1510 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/12/1419 December 2014 | ARTICLES OF ASSOCIATION |
| 09/12/149 December 2014 | DIRECTOR APPOINTED ALLAN MURDOCH |
| 09/12/149 December 2014 | DIRECTOR APPOINTED MR TIM STUART O'CONNELL |
| 08/12/148 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082516310001 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 07/06/147 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/05/1421 May 2014 | ARTICLES OF ASSOCIATION |
| 16/04/1416 April 2014 | ADOPT ARTICLES 01/03/2014 |
| 16/04/1416 April 2014 | 27/03/14 STATEMENT OF CAPITAL GBP 1016 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 25/02/1325 February 2013 | 19/02/13 STATEMENT OF CAPITAL GBP 1000 |
| 21/12/1221 December 2012 | 01/11/12 STATEMENT OF CAPITAL GBP 600 |
| 26/11/1226 November 2012 | 01/11/12 STATEMENT OF CAPITAL GBP 600 |
| 25/10/1225 October 2012 | COMPANY NAME CHANGED NEWCO 4242 LIMITED CERTIFICATE ISSUED ON 25/10/12 |
| 12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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