WAYMAKER LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been discontinued |
14/07/2514 July 2025 New | Confirmation statement made on 2025-03-06 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
29/10/2429 October 2024 | Current accounting period shortened from 2023-10-30 to 2023-10-29 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Micro company accounts made up to 2022-10-31 |
25/08/2325 August 2023 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 6 Paxton Crescent Shenley Lodge Milton Keynes MK5 7PY on 2023-08-25 |
25/08/2325 August 2023 | Change of details for Mrs Morenike Doris Sonde as a person with significant control on 2023-08-25 |
25/08/2325 August 2023 | Director's details changed for Mrs Morenike Doris Sonde on 2023-08-25 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Micro company accounts made up to 2021-10-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-06 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Current accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE DORIS SONDE / 07/02/2019 |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM SUITE 13, PARKWAY TWO, PARKWAY BUSINESS CENTRE 300 PRINCESS ROAD MANCHESTER M14 7LU ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/03/1710 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
17/05/1617 May 2016 | COMPANY NAME CHANGED MOREX OREX LIMITED CERTIFICATE ISSUED ON 17/05/16 |
01/05/161 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 8 SCOTFORTH CLOSE HULME MANCHESTER M15 5AP |
21/04/1621 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
03/12/153 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE DORIS SONDE / 25/10/2012 |
13/11/1313 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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