RICHER LEARNING LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from Cambridge Suite West Central House Runcorn Road Lincoln Lincolnshire LN6 3QP United Kingdom to 39 Grantham Road Navenby Lincoln LN5 0JJ on 2024-05-16

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/05/2220 May 2022 Change of details for Mr Richard Charles Ross Thomson as a person with significant control on 2019-08-01

View Document

20/05/2220 May 2022 Cessation of Melanie St Claire Thomson as a person with significant control on 2019-08-01

View Document

08/11/218 November 2021 Administrative restoration application

View Document

08/11/218 November 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/04/2119 April 2021 PREVEXT FROM 30/04/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/04/1929 April 2019 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