READY TO LEARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-04 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/11/2220 November 2022 Registered office address changed from 104a Wembley Park Drive Wembley HA9 8HP England to 107, 354 Ballards Lane London N12 0DD on 2022-11-20

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMIN HOSSEINNEJAD SAMAREIN

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM UTOPIA 1A LEICESTER MEWS EAST FINCHLEY LONDON N2 9EJ ENGLAND

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ROBIN HAYNES

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED EUPHORIA HEALTH & BEAUTY LTD CERTIFICATE ISSUED ON 17/03/20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/11/155 November 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