LEARN.INK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-02-28

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

16/06/2316 June 2023 Change of details for Mr Adam John Wills as a person with significant control on 2021-11-05

View Document

16/06/2316 June 2023 Change of details for Ms Georgia Eileen Greenway Barrie as a person with significant control on 2021-11-05

View Document

15/06/2315 June 2023 Change of details for Ms Georgia Eileen Greenway Barrie as a person with significant control on 2021-11-05

View Document

15/06/2315 June 2023 Change of details for Mr Adam John Wills as a person with significant control on 2021-11-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 13 HENLEAZE BUSINESS CENTRE 13 HARBURY ROAD BRISTOL BS9 4PN ENGLAND

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM F6S ACCOUNTING, UNIT 6 QUEENS YARD WHITE POST LANE LONDON E9 5EN ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

07/11/187 November 2018 COMPANY NAME CHANGED UPYA LIMITED CERTIFICATE ISSUED ON 07/11/18

View Document

30/08/1830 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM

View Document

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN WILLS / 06/04/2016

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MS GEORGIA EILEEN GREENWAY BARRIE / 06/04/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA EILEEN GREENWAY BARRIE / 02/08/2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR ADAM JOHN WILLS

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/02/1629 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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