SUPPORT FOR LEARNING CORNWALL CIC

Company Documents

DateDescription
18/07/2518 July 2025 NewCessation of Harmony Louise Mcnulty as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewCessation of Robert Victor Stevenson as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

18/07/2518 July 2025 NewCessation of Alexander James Stevenson as a person with significant control on 2025-07-18

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

14/05/2414 May 2024 Appointment of Mr Andrew Joseph Norman Whittle as a director on 2024-05-14

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM WILDAIR PARKENHEAD LANE TREVONE PADSTOW PL28 8QH ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information