- Company Overview for WORKTALK LEARNING (03327595)
- Filing history for WORKTALK LEARNING (03327595)
- People for WORKTALK LEARNING (03327595)
- More for WORKTALK LEARNING (03327595)
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 |