Advanced company searchLink opens in new window

WORKTALK LEARNING

Company number 03327595

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 30 June 2023
12 Jul 2023 CH01 Director's details changed for Mr Peter David Spencer King on 12 July 2023
10 May 2023 AA Micro company accounts made up to 30 June 2022
13 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
18 Apr 2022 AA Micro company accounts made up to 30 June 2021
29 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
29 Mar 2022 CH01 Director's details changed for Dr Fleur Louise Navey on 30 September 2019
22 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
23 Jan 2021 AA Micro company accounts made up to 30 June 2020
12 Jan 2021 TM01 Termination of appointment of Martin John Lambie-Nairn as a director on 25 December 2020
04 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 30 June 2019
13 Aug 2019 AP01 Appointment of Dr Fleur Louise Navey as a director on 12 August 2019
12 Aug 2019 CH03 Secretary's details changed for Mr Raymond Howard Crudgington on 18 January 2019
22 Jul 2019 AP01 Appointment of Mr Peter David Spencer King as a director on 17 June 2019
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
07 Mar 2019 TM01 Termination of appointment of John Stephen Wyatt as a director on 22 February 2019
07 Mar 2019 TM01 Termination of appointment of Joy Alison Madeiros as a director on 22 February 2019
07 Mar 2019 TM01 Termination of appointment of Simon John Constantine as a director on 22 February 2019
22 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
21 Aug 2018 AD01 Registered office address changed from 19 Devonshire Way Shirley Croydon Surrey CR0 8BU to 1 Washington Villas Hythe Road Marchwood Southampton SO40 4WT on 21 August 2018
03 Apr 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates