WORLD LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

31/10/2431 October 2024 Termination of appointment of Asma Ali as a director on 2024-10-31

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Appointment of Mrs Susan Mary Rees as a director on 2024-06-28

View Document

03/05/243 May 2024 Termination of appointment of Wendy Redshaw as a director on 2024-05-03

View Document

12/03/2412 March 2024 Director's details changed for Mrs Wendy Redshaw on 2024-03-08

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

20/02/2420 February 2024 Appointment of Mrs Sandi Royden as a director on 2024-02-13

View Document

20/02/2420 February 2024 Termination of appointment of Barry John Connolly as a director on 2024-02-13

View Document

02/02/242 February 2024 Director's details changed for Mr William Ralph Carmichael on 2024-02-02

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

11/09/2311 September 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 250 Bishopsgate London EC2M 4AA on 2023-09-11

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Appointment of Mrs Wendy Redshaw as a director on 2023-06-28

View Document

19/07/2319 July 2023 Termination of appointment of Wendy Redshaw as a director on 2023-06-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Appointment of Asma Ali as a director on 2022-04-28

View Document

10/02/2210 February 2022 Termination of appointment of Martin Grant Clark as a director on 2022-02-10

View Document

03/02/223 February 2022 Director's details changed for Mrs Wendy Redshaw on 2022-01-11

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Particulars of variation of rights attached to shares

View Document

10/12/2110 December 2021 Current accounting period shortened from 2022-03-26 to 2021-12-31

View Document

09/11/219 November 2021 Register inspection address has been changed from Cv5 Limited C/O Capricorn Partners Uk Limited 2nd Floor, Malta House, 36-38 Piccadilly London W1J 0DP England to 250 Bishopsgate London EC2M 4AA

View Document

09/11/219 November 2021 Register inspection address has been changed from 250 Bishopsgate London EC2M 4AA England to 250 Bishopsgate London EC2M 4AA

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

09/11/219 November 2021 Register(s) moved to registered inspection location 250 Bishopsgate London EC2M 4AA

View Document

28/10/2128 October 2021 Appointment of Mr Martin Grant Clark as a director on 2021-10-22

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Appointment of Michael James Manson as a director on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Mrs Wendy Redshaw as a director on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of Benjamin John Edwards as a director on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of Charles Assheton Craven-Smith-Milnes as a director on 2021-10-05

View Document

11/10/2111 October 2021 Cessation of Cv5 Limited as a person with significant control on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of James Learmond as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of James Learmond as a director on 2021-10-05

View Document

11/10/2111 October 2021 Notification of National Westminster Bank Plc as a person with significant control on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Mr Simon David Watson as a director on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR CHARLES ASSHETON CRAVEN-SMITH-MILNES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1923 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/12/1923 December 2019 SAIL ADDRESS CREATED

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CV5 LIMITED

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

20/12/1920 December 2019 CESSATION OF JAMES LEARMOND AS A PSC

View Document

21/05/1921 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 14810.46

View Document

21/05/1921 May 2019 01/11/18 STATEMENT OF CAPITAL GBP 13964.44

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 11/07/18 STATEMENT OF CAPITAL GBP 12272.39

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

05/11/185 November 2018 ADOPT ARTICLES 06/07/2018

View Document

22/06/1822 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 10580.34

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

16/04/1816 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 9876.29

View Document

16/04/1816 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 9864.12

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/04/1712 April 2017 19/01/17 STATEMENT OF CAPITAL GBP 8247.04

View Document

12/04/1712 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 8512.22

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/04/1628 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 7112.22

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 07/08/15 STATEMENT OF CAPITAL GBP 6966.35

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR WILLIAM RALPH CARMICHAEL

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1510 June 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

10/06/1510 June 2015 21/11/14 STATEMENT OF CAPITAL GBP 5249.81

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR PARIS MAY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

16/12/1416 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

19/11/1419 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

04/06/134 June 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEARMOND / 31/01/2013

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LEARMOND / 31/01/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 525.33

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1213 September 2012 STATEMENT BY DIRECTORS

View Document

13/09/1213 September 2012 SOLVENCY STATEMENT DATED 07/09/12

View Document

13/09/1213 September 2012 REDUCE ISSUED CAPITAL 07/09/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR BENJAMIN JOHN EDWARDS

View Document

20/04/1220 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES LEARMOND / 20/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEARMOND / 20/04/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 400.00

View Document

26/05/1126 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

13/05/1113 May 2011 21/03/11 STATEMENT OF CAPITAL GBP 482.95

View Document

28/01/1128 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1128 January 2011 SUB-DIVISION 21/06/10

View Document

15/12/1015 December 2010 ADOPT ARTICLES 21/06/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

16/07/1016 July 2010 COMPANY NAME CHANGED ROOSTERBANK.COM LTD CERTIFICATE ISSUED ON 16/07/10

View Document

16/07/1016 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 25/04/10 STATEMENT OF CAPITAL GBP 400

View Document

22/06/1022 June 2010 28/02/10 STATEMENT OF CAPITAL GBP 298

View Document

22/06/1022 June 2010 23/03/10 STATEMENT OF CAPITAL GBP 398

View Document

01/04/101 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 16

View Document

12/03/1012 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARIS MAY / 12/03/2010

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED JAMES LEARMOND

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED PARIS MAY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

25/02/0925 February 2009 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