GOMO LEARNING LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Cessation of Learning Technologies Group Plc as a person with significant control on 2025-03-31

View Document

21/04/2521 April 2025 Notification of Leopard Jersey Topco Limited as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Satisfaction of charge 041311130005 in full

View Document

12/02/2512 February 2025 Accounts for a small company made up to 2023-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from Projects the Lanes Nile House Nile Street Brighton BN1 1HW England to 3 New Street Square London EC4A 3BF on 2024-11-11

View Document

29/08/2429 August 2024 Director's details changed for Claire Bevin Walsh on 2024-08-29

View Document

29/08/2429 August 2024 Secretary's details changed for Claire Bevin Walsh on 2024-08-29

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Jonathan David Satchell as a director on 2023-04-28

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2021-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

15/02/2215 February 2022 Satisfaction of charge 041311130004 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 041311130003 in full

View Document

18/01/2218 January 2022 Termination of appointment of Neil Anthony Elton as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Ms. Katharina Helen Marie Kearney-Croft as a director on 2022-01-18

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge 041311130005, created on 2021-07-15

View Document

21/01/1521 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR NEIL ANTHONY ELTON

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR NEIL ANTHONY ELTON

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 COMPANY NAME CHANGED EPIC MOBILE LEARNING LIMITED
CERTIFICATE ISSUED ON 05/12/13

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR JONATHAN DAVID SATCHELL

View Document

20/01/1220 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR DALE ALON SOLOMON

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 COMPANY NAME CHANGED ENLIGHTEN UK LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

25/03/1025 March 2010 CHANGE OF NAME 25/02/2010

View Document

05/01/105 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 05/01/2010

View Document

06/07/096 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 SECTION 519

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 AUDITOR'S RESIGNATION

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ANDREW STEPHEN BRODE

View Document

25/06/0825 June 2008 AUDITOR'S RESIGNATION

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD JONES

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, DIRECTOR RUPERT LEVY LOGGED FORM

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR GERRY MURRAY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DE BLOCQ VAN KUFFELER

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY SUE DE CESARE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 52 OLD STEINE BRIGHTON SUSSEX BN1 1NH

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

01/11/051 November 2005 AUDITOR'S RESIGNATION

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 AUDITOR'S RESIGNATION

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ADOPT ARTICLES 16/01/01

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: G OFFICE CHANGED 24/01/01 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

24/01/0124 January 2001 ADOPT MEM AND ARTS 16/01/01

View Document

24/01/0124 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/01/01

View Document

02/01/012 January 2001 COMPANY NAME CHANGED 115CR (044) LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

27/12/0027 December 2000 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