ASD 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
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 CESSATION OF PHILIP HOPPENBROUWERS AS A PSC

View Document

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CESSATION OF JILL HOPPENBROUWERS AS A PSC

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALP EDUCATION GROUP LIMITED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/2030 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/2029 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 1038

View Document

29/04/2029 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 1038

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAVCHAA LAMJAV / 06/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAVCHAA LAMJAV / 06/11/2018

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS JILL HOPPENBROUWERS

View Document

16/11/1716 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/1728 February 2017 31/08/16 UNAUDITED ABRIDGED

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MERSH

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

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

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR DAVID MATTHEW COWELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY JILL HOPPENBROUWERS

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARING

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA PAYNE

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOPPENBROUWERS / 14/12/2013

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JILL HOPPENBROUWERS / 14/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 16 LAPWINGS LONGFIELD KENT DA3 7NH ENGLAND

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS NAVCHAA LAMJAV

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 DIRECTOR APPOINTED MR RAYMOND NORMAN WARING

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 22/02/11 STATEMENT OF CAPITAL GBP 105

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PAUL ERIC MERSH

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS GEMMA ANN GOSDEN

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 105

View Document

24/02/1124 February 2011 24/02/11 STATEMENT OF CAPITAL GBP 105

View Document

24/02/1124 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 105

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOPPENBROUWERS / 14/12/2010

View Document

30/12/1030 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MS LINDA ANNE PAYNE

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM ST. JAMES HOUSE, 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

14/01/1014 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 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