THE LEARNING MAP LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Ms Clare Susan Patricia Branton as a person with significant control on 2025-07-10

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/05/205 May 2020 COMPANY NAME CHANGED EVO CONSULTANCY LIMITED CERTIFICATE ISSUED ON 05/05/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM PEAK VIEW KING EDWARD STREET MACCLESFIELD SK10 1AQ ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MS CLARE SUSAN PATRICIA BRANTON / 01/03/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE BRANTON / 01/03/2018

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MS CLARE SUSAN PATRICIA BRANTON / 01/04/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE BRANTON / 01/04/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM
UNIT 3 CEDAR COURT
1 ROYAL OAK YARD
LONDON
SE1 3GA

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM UNIT 3 CEDAR COURT 1 ROYAL OAK YARD LONDON SE1 3GA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 SAIL ADDRESS CHANGED FROM: FLAT 3 3 NEWMANS ROW LONDON SE1 3UT ENGLAND

View Document

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SAIL ADDRESS CHANGED FROM:
FLAT 3 3 NEWMANS ROW
LONDON
SE1 3UT
ENGLAND

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE BRANTON / 03/06/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD WOODCHURCH KENT TN26 3TG

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD
WOODCHURCH
KENT
TN26 3TG

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE BRANTON / 05/12/2012

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY IAIN BOTTRILL

View Document

06/12/126 December 2012 SAIL ADDRESS CHANGED FROM:
C/O KSAS LTD
THE ESTATE OFFICE APPLEDORE ROAD
WOODCHURCH
ASHFORD
KENT
TN26 3TG
UNITED KINGDOM

View Document

06/12/126 December 2012 SAIL ADDRESS CHANGED FROM: C/O KSAS LTD THE ESTATE OFFICE APPLEDORE ROAD WOODCHURCH ASHFORD KENT TN26 3TG UNITED KINGDOM

View Document

06/12/126 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

18/07/1018 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

08/12/098 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BRANTON / 04/12/2009

View Document

14/08/0914 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

06/08/086 August 2008 SECRETARY APPOINTED IAIN DAVID BOTTRILL

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BRANTON / 01/05/2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN6 1ED

View Document

03/11/063 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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