ITONLINELEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Travis-Leigh Dargie on 2025-06-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

15/01/2415 January 2024 Registered office address changed from First Floor Suite 10 Conqueror Court Vellum Drive Sittingbourne Kent ME10 5BB United Kingdom to First Floor Suite 10 Conqueror Court Sittingbourne Kent ME10 5BH on 2024-01-15

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

21/07/2121 July 2021 Secretary's details changed for Mr Jeremy Owen Dargie on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Travis-Leigh Dargie on 2021-07-21

View Document

20/07/2120 July 2021 Director's details changed for Mr Travis-Leigh Dargie on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Jeremy Owen Dargie on 2021-07-20

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM C/O ITONLINELEARNING LTD SUITE 7 THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR TRAVIS-LEIGH DARGIE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEIGHANNE DARGIE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, DIRECTOR BOGAC IBRAHIM

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR BOGAC IBRAHIM

View Document

08/08/138 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR BOGAC IBRAHIM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 16 ROSE WALK SITTINGBOURNE ME10 4EW

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHANNE DARGIE / 13/07/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY OWEN DARGIE / 13/07/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED AA PRACTICE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

28/08/0928 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 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