PRIMARY CLASSROOM RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM UNITS 27-30 STUDLEY GRANGE CRAFT VILLAGE HAY LANE WROUGHTON SWINDON WILTSHIRE SN4 9QT UNITED KINGDOM

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM UNIT 5 BAGBURY PARK THE STREET LYDIARD MILLICENT SWINDON WILTS SN5 3LW

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR CARL HUGHES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARISSA JANE HUGHES / 20/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MATTHEWS / 18/05/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HUGHES / 20/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MATTHEWS / 22/11/2013

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARISSA JANE HUGHES / 22/11/2013

View Document

11/06/1311 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MATTHEWS / 07/12/2012

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM C/O C/O ADSTRAL LTD HARGREAVES RD GROUNDWELL SWINDON WILTS SN25 5AZ UNITED KINGDOM

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARISSA JANE HUGHES / 07/12/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARISSA JANE HUGHES / 01/11/2011

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MATTHEWS / 01/11/2011

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM HANGER C3 THE SCIENCE MUSEUM WROUGHTON SWINDON WILTSHIRE SN4 9LT UNITED KINGDOM

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARISSA JANE HUGHES / 14/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MATTHEWS / 14/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 47 CHARTWELL ROAD PRIORY VALE SWINDON WILTSHIRE SN25 2FN UNITED KINGDOM

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/115 January 2011 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARISSA JANE HUGHES / 24/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MATTHEWS / 24/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/11/097 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 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