ATHENA LEARNING LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

24/03/2224 March 2022 Application to strike the company off the register

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 65 BUTE STREET FALKIRK STIRLINGSHIRE FK2 7DH

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY GILL / 25/02/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MRS MOIRA CAMPBELL / 25/01/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MRS ANNETTE CAMPBELL / 25/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/1621 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1621 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 3.00

View Document

06/06/166 June 2016 15/03/04 STATEMENT OF CAPITAL GBP 4

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DA SILVA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY GILL / 04/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CAMPBELL / 04/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 13/02/15 NO CHANGES

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 ADOPT ARTICLES 29/05/2013

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CAMPBELL / 01/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DA SILVA / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY GILL / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA CAMPBELL / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CAMPBELL / 01/01/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 29 NEIDPATH DRIVE STENHOUSEMUIR FALKIRK FK5 4TH

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 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