Advanced company searchLink opens in new window

LEARNING TECHNOLOGIES GROUP (UK) LIMITED

Company number 02371375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 MR01 Registration of charge 023713750009, created on 24 April 2018
18 Apr 2018 MR04 Satisfaction of charge 023713750007 in full
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Apr 2018 TM01 Termination of appointment of Dale Alon Solomon as a director on 28 March 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 MA Memorandum and Articles of Association
26 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 27/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2017 MR01 Registration of charge 023713750008, created on 29 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,220,456
29 Jan 2016 MR01 Registration of charge 023713750007, created on 29 January 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,220,456
19 Nov 2014 TM01 Termination of appointment of Andrew Stephen Brode as a director on 3 November 2014
19 Nov 2014 AP01 Appointment of Mr Neil Anthony Elton as a director on 3 November 2014
19 Nov 2014 TM01 Termination of appointment of Richard Jones as a director on 3 November 2014
19 Nov 2014 AP03 Appointment of Mr Neil Anthony Elton as a secretary on 3 November 2014
19 Nov 2014 TM02 Termination of appointment of Richard Jones as a secretary on 3 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 CERTNM Company name changed epic performance improvement LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
09 Jul 2014 CONNOT Change of name notice
02 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,220,456