42COURSES.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-20 with updates |
06/02/246 February 2024 | Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-02-06 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-30 |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2021-03-31 |
17/10/2317 October 2023 | Sub-division of shares on 2019-11-05 |
10/10/2310 October 2023 | Notification of Jake Courage as a person with significant control on 2021-03-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ UNITED KINGDOM |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/11/1519 November 2015 | DIRECTOR APPOINTED MR JAKE TRISTAN COURAGE |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS SEYMOUR RAWLINSON / 22/06/2015 |
22/06/1522 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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