APPLIED LEARNING LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
14/02/2314 February 2023 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-02-14 |
18/12/2218 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O HALSTOWS LTD 55 HALSTOW WAY PITSEA BASILDON ESSEX SS13 2NY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, SECRETARY GERALD ASHLEY |
25/04/1625 April 2016 | DIRECTOR APPOINTED MR GERALD STUART SYDNEY ASHLEY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROSE DAVIES / 08/10/2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROSE DAVIES / 01/07/2012 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM G HAWKINS & CO LTD 128/130 THE GROVE STRATFORD LONDON E15 1NS |
03/02/123 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROSE DAVIES / 31/01/2010 |
05/02/105 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
03/03/083 March 2008 | RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | DIRECTOR RESIGNED |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | SECRETARY RESIGNED |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
25/01/0525 January 2005 | 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