RB LEARNING LTD
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | Application to strike the company off the register |
03/08/213 August 2021 | Micro company accounts made up to 2021-03-23 |
02/08/212 August 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-23 |
23/03/2123 March 2021 | Annual accounts for year ending 23 Mar 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/01/1915 January 2019 | CESSATION OF REKHA BABBER AS A PSC |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKITA KUMARI BABBER |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KABIR KRISHNAN BABBER |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHRUV KUMAR BABBER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | DISS40 (DISS40(SOAD)) |
27/03/1827 March 2018 | FIRST GAZETTE |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR NIKITA BABBER |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR KABIR BABBER |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NIKITA KUMARI BABBER / 27/06/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KABIR KRISHNAN BABBER / 27/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
08/01/168 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
08/01/168 January 2016 | DIRECTOR APPOINTED MR KABIR KRISHNAN BABBER |
08/01/168 January 2016 | DIRECTOR APPOINTED MISS NIKITA KUMARI BABBER |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA BABBER / 14/05/2011 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA BABBER / 15/05/2010 |
21/06/1021 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 2 BEECH PARK LITTLE CHALFONT AMERSHAM BUCKS HP6 6PY UNITED KINGDOM |
20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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