LEARNING TECHNOLOGIES GROUP (UK) LIMITED
Company number 02371375
- Company Overview for LEARNING TECHNOLOGIES GROUP (UK) LIMITED (02371375)
- Filing history for LEARNING TECHNOLOGIES GROUP (UK) LIMITED (02371375)
- People for LEARNING TECHNOLOGIES GROUP (UK) LIMITED (02371375)
- Charges for LEARNING TECHNOLOGIES GROUP (UK) LIMITED (02371375)
- More for LEARNING TECHNOLOGIES GROUP (UK) LIMITED (02371375)
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) |
---|---|---|---|
22 Jan 2020 | CONNOT | Change of name notice | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
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
|
|
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
|
|
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
|
|
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
|