SHARELEARNTEACH LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-17

View Document

30/07/2430 July 2024 Statement of affairs

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Registered office address changed from 63 Upper Brighton Road Sompting Lancing West Sussex BN15 0JQ England to C/O Frp Advisory Trading Limited, Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2024-07-26

View Document

12/06/2412 June 2024 Change of details for Mr Joshua Clayman as a person with significant control on 2020-10-02

View Document

06/06/246 June 2024 Change of details for Mr Joshua Clayman as a person with significant control on 2020-10-02

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Registered office address changed from 137 - 139 High Street Beckenham Kent BR3 1AG England to 63 Upper Brighton Road Sompting Lancing West Sussex BN15 0JQ on 2023-09-18

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN PHYFFER / 29/09/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHYFFER / 29/09/2020

View Document

06/10/206 October 2020 29/09/20 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR STEVEN JOHN ARMSTRONG

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR NICHOLAS LEIGH ARMSTRONG

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR STEVEN PHYFFER

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PHYFFER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA CLAYMAN / 06/01/2019

View Document

11/04/1811 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 60 NEW ROAD LITTLEHAMPTON BN17 5AU ENGLAND

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 37A 37A PRINCESS WORTHING WEST SUSSEX BN13 1BA ENGLAND

View Document

11/01/1711 January 2017 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