FIRST CLASS LEARNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED DR ROBERT FISHER

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM DAVIDSON HOUSE THE FORBURY READING RG1 3EU ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 DIRECTOR APPOINTED MR SINNAKARUPPAN RAMASAMY

View Document

04/04/174 April 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM C/O KAYE SCHOLER LLP 140 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ROBERT KEITH ELLIS

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR EDWARD JAMES HYSLOP

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR ROBERT KEITH ELLIS

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 24 FORTH ROAD REDCAR CLEVELAND TS10 1PN

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1623 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1623 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1623 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1623 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1623 March 2016 ADOPT ARTICLES 09/03/2016

View Document

23/03/1623 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 75

View Document

13/01/1613 January 2016 09/12/15 STATEMENT OF CAPITAL GBP 153

View Document

13/01/1613 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/04/1530 April 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

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014

View Document

02/06/142 June 2014

View Document

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

View Accounts

20/11/1320 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 203

View Document

17/06/1317 June 2013 ADOPT ARTICLES 07/06/2013

View Document

17/06/1317 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/1317 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1317 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1210 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/05/1029 May 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 119 CAMBRIDGE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 5HF, UNITED KINGDOM

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK TAYLOR / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS JONES / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JONES / 19/11/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM, 24 FORTH ROAD, REDCAR, CLEVELAND, TS10 1PN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MRS PATRICIA JONES

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER LEWIS JONES

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED 1ST CLASS LEARNING UK LTD CERTIFICATE ISSUED ON 16/03/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 10 NEWLANDS ROAD, CARRVILLE, DURHAM CITY, DURHAM, DH1 1AP

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 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