FIT 2 LEARN C.I.C.

Company Documents

DateDescription
11/03/2511 March 2025 Director's details changed for Ms Melina Healy on 2025-03-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

05/12/215 December 2021 Director's details changed for Ms Charlotte Elizabeth Davies on 2021-06-17

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Registered office address changed from 17 Temple Road Croydon CR0 1HU England to 3 Moor 3 Moor Lyn Green Lane Acomb York YO24 3FL on 2021-06-23

View Document

03/07/203 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/09/1812 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR KENNY CUNNINGHAM

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLINGAN

View Document

31/10/1731 October 2017 CESSATION OF JOHN ANDREW CLINGAN AS A PSC

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTYRE

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 2 LEDBURY ROAD CROYDON SURREY CR0 1EP

View Document

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JOHN FRANCIS MCINTYRE

View Document

11/09/1511 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 15/12/14 STATEMENT OF CAPITAL GBP 300

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MS MELINA HEALY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KENNY STEELE CUNNINGHAM

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MS MAGDALENA LOUISA SMITH

View Document

29/11/1329 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1222 November 2012 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