CAMBRIDGE LEARNING AND TEACHING LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Termination of appointment of Michael John Walker as a director on 2022-09-23

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

28/05/2028 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/10/1812 October 2018 DIRECTOR APPOINTED MR DAVID ALFRED TRIGGS

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED DR SUE BRINDLEY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED DR MICHAEL JOHN WALKER

View Document

12/10/1812 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 99

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM BRINDLEY JACOB, 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH UNITED KINGDOM

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WALKER

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA LEADERSHIP LIMITED

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRINDLEY EDUCATIONAL CONSULTANCY LIMITED

View Document

12/10/1812 October 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information