- Company Overview for SAM LEARNING LTD. (02826785)
- Filing history for SAM LEARNING LTD. (02826785)
- People for SAM LEARNING LTD. (02826785)
- More for SAM LEARNING LTD. (02826785)
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) |
---|---|---|---|
12 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Jun 2016 | TM01 | Termination of appointment of Matthew Christopher Tillott as a director on 12 February 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Richard Philip Taylor as a director on 12 February 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
11 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Matthew Christopher Tillott as a director on 7 August 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Richard Philip Taylor as a director on 7 August 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
16 May 2014 | TM01 | Termination of appointment of Justin Baron as a director | |
30 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 21 October 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr David Asher Jaffa on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Malcolm Jaffa on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Justin Maximilian Baron on 12 August 2013 | |
15 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr David Asher Jaffa on 30 December 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Mr David Asher Jaffa on 1 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from Drury House 34-43 Russell Street Covent Garden London WC2B 5HA on 1 November 2011 | |
01 Nov 2011 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary |