BRIT 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
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 39 MOLLISON DRIVE WALLINGTON SURREY SM6 9BY ENGLAND

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 111 ST. JAMES ROAD SUTTON SURREY SM1 2TJ

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM ANGEL HOUSE 225 MARSH WALL TOWER HAMLETS LONDON E14 9FW

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUTHBADUGE SHANAKA RANGANATH RUDRIGO / 23/09/2015

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY WARNAKULASURIYA FERNANDO

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR WARNAKULASURIYA FERNANDO

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ALUTHBADUGE SHANAKA RANGANATH RUDRIGO

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY WARNAKULASURIYA FERNANDO

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WARNAKULASURIYA CLENSHIA FERNANDO / 09/07/2014

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS WARNAKULASURIYA BERNADETTE CLENSHIA FERNANDO / 09/07/2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR WARNAKULASURIYA FERNANDO

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY WARNAKULASURIYA FERNANDO

View Document

31/03/1431 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS WARNAKULASURIYA BERNADETTE CLENSHIA FERNANDO / 28/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WARNAKULASURIYA CLENSHIA FERNANDO / 28/03/2014

View Document

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

View Accounts

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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