SENECA LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 103794890001, created on 2025-07-28

View Document

22/07/2522 July 2025 Accounts for a small company made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

05/03/255 March 2025 Director's details changed for Mr Jack Holmes on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Lukas Feddern as a director on 2024-02-07

View Document

08/02/248 February 2024 Termination of appointment of Stephen Robert Wilks as a director on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Amended accounts for a small company made up to 2022-12-31

View Document

18/10/2318 October 2023 Appointment of Mr Jack Holmes as a director on 2023-10-17

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Registered office address changed from 92 Albert Embankment London SE1 7TY England to Thomas House Seneca, Thomas House 84 Eccleston Square London SW1V 1PX on 2023-06-19

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

02/02/222 February 2022 Termination of appointment of Stanley Fink as a director on 2022-02-01

View Document

02/02/222 February 2022 Notification of a person with significant control statement

View Document

02/02/222 February 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

02/02/222 February 2022 Registered office address changed from 70 Westgate Hale Altrincham Cheshire United Kingdom to 92 Albert Embankment London SE1 7TY on 2022-02-02

View Document

02/02/222 February 2022 Cessation of Lukas Feddern as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-01

View Document

02/02/222 February 2022 Cessation of Stephen Robert Wilks as a person with significant control on 2022-02-01

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 70 70 WESTGATE HALE ALTRINCHAM CHESHIRE WA15 9BB UNITED KINGDOM

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

09/03/219 March 2021 27/04/20 STATEMENT OF CAPITAL GBP 1.7146

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 23A HAZELBOURNE ROAD LONDON SW12 9NU ENGLAND

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 07/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 ARTICLES OF ASSOCIATION

View Document

18/02/2018 February 2020 ALTER ARTICLES 17/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 1.7129

View Document

24/08/1824 August 2018 ADOPT ARTICLES 09/08/2018

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 70 WESTGATE HALE ALTRINCHAM WA15 9BB ENGLAND

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 81 FULHAM ROAD FULHAM ROAD LONDON SW3 6RD ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED LORD STANLEY FINK

View Document

07/12/177 December 2017 ADOPT ARTICLES 17/11/2017

View Document

04/12/174 December 2017 20/11/17 STATEMENT OF CAPITAL GBP 1.5538

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 70 WESTGATE HALE ALTRINCHAM CHESHIRE WA15 9BB UNITED KINGDOM

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/05/1716 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 1.1287

View Document

16/05/1716 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR STEPHEN ROBERT WILKS

View Document

10/05/1710 May 2017 SECOND FILED SH01 - 01/03/17 STATEMENT OF CAPITAL GBP 1.0000

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 1

View Document

16/09/1616 September 2016 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