X-LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

24/05/2124 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CESSATION OF GRAINNE MARIE NEWMAN AS A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LESLIE NEWMAN / 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA UNITED KINGDOM

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE NEWMAN / 19/06/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE NEWMAN / 08/07/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 4 GERSHWIN COURT BROWNS WOOD MILTON KEYNES BUCKS MK7 8DD UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MARSHALL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0919 March 2009 GBP IC 3000/1500 22/12/08 GBP SR 1500@1=1500

View Document

19/03/0919 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN VINTEN

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/06/0811 June 2008 APPOINT DIRECTOR 22/05/2008

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MICHAEL DAVID NEWMAN LOGGED FORM

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR MICHAEL DAVID NEWMAN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY KEVIN VINTEN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DUNN

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 1 NEW MILLS FOREST ROAD LYDNEY GLOS GL15 4ET

View Document

06/03/086 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: C/O KINGSCOTT DIX ACCOUNTANTS 60 KINGS WALK GLOUCESTER GL1 1LA

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 79 ABINGDON ROAD BARMING MAIDSTONE KENT ME16 9EH

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

14/02/0214 February 2002 S366A DISP HOLDING AGM 08/02/02

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 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