MHS LEARNING LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

24/02/2424 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/05/239 May 2023 Change of details for Mr Rohan Kotecha as a person with significant control on 2023-04-22

View Document

09/05/239 May 2023 Director's details changed for Mr Rohan Kotecha on 2023-04-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Change of details for Mr Rohan Kotecha as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for Dr Riyen Ramani as a person with significant control on 2022-02-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN JAYANTILAL RAMANI / 05/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN JAYANTILAL RAMANI / 04/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / DR RIYEN RAMANI / 05/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / DR RIYEN RAMANI / 04/03/2021

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080598460001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR HITEN SHAH

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 01/09/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RIYEN JAYANTILAL RAMANI / 01/09/2016

View Document

22/06/1622 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

04/08/154 August 2015 02/06/14 STATEMENT OF CAPITAL GBP 10.23

View Document

04/08/154 August 2015 01/12/14 STATEMENT OF CAPITAL GBP 10.23

View Document

04/08/154 August 2015 02/06/14 STATEMENT OF CAPITAL GBP 10.23

View Document

04/08/154 August 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

04/08/154 August 2015 02/06/14 STATEMENT OF CAPITAL GBP 10.13

View Document

03/08/153 August 2015 01/12/14 STATEMENT OF CAPITAL GBP 10.23

View Document

03/08/153 August 2015 02/06/14 STATEMENT OF CAPITAL GBP 10.08

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 29/08/2014

View Document

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ADOPT ARTICLES 07/11/2013

View Document

14/04/1414 April 2014 07/11/13 STATEMENT OF CAPITAL GBP 10.03

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANIL KOTECHA / 13/08/2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED HITEN SHAH

View Document

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/128 May 2012 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