- Company Overview for ALEIDO LEARNING UK LIMITED (02938087)
- Filing history for ALEIDO LEARNING UK LIMITED (02938087)
- People for ALEIDO LEARNING UK LIMITED (02938087)
- Charges for ALEIDO LEARNING UK LIMITED (02938087)
- More for ALEIDO LEARNING UK LIMITED (02938087)
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) |
---|---|---|---|
05 Jan 2022 | TM01 | Termination of appointment of Andrew Wiles as a director on 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Iain William Cheshire as a director on 31 December 2021 | |
05 Jan 2022 | ANNOTATION |
Rectified The TM01 was removed from the public register on 21/02/2022 as the information was invalid or ineffective, and the information was factually inaccurate or was derived from something factually inaccurate.
|
|
05 Jan 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 December 2021 | |
04 Jan 2022 | TM02 | Termination of appointment of Iain William Cheshire as a secretary on 31 December 2021 | |
04 Jan 2022 | AP03 | Appointment of Ms Jillian Thurston as a secretary on 31 December 2021 | |
04 Jan 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
30 Dec 2021 | MR04 | Satisfaction of charge 029380870001 in full | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
02 Jun 2021 | PSC02 | Notification of Walkgrove Solutions Limited as a person with significant control on 31 May 2021 | |
02 Jun 2021 | PSC07 | Cessation of Sarah Smith as a person with significant control on 31 May 2021 | |
02 Jun 2021 | PSC07 | Cessation of Andrew Wiles as a person with significant control on 31 May 2021 | |
11 May 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
17 Nov 2020 | MR01 | Registration of charge 029380870001, created on 10 November 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Maisie House Maisies Way South Normanton Alfreton Derbyshire DE55 2DS to 7 Maisies Way South Normanton Alfreton DE55 2DS on 23 December 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |