- Company Overview for FITCH LEARNING LIMITED (03928976)
- Filing history for FITCH LEARNING LIMITED (03928976)
- People for FITCH LEARNING LIMITED (03928976)
- Charges for FITCH LEARNING LIMITED (03928976)
- More for FITCH LEARNING LIMITED (03928976)
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) |
---|---|---|---|
19 Jul 2013 | AUD | Auditor's resignation | |
19 Jul 2013 | AUD | Auditor's resignation | |
16 Jul 2013 | MISC | Section 519 | |
07 Jun 2013 | AD01 | Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 7 June 2013 | |
07 Jun 2013 | AP03 | Appointment of Ms Susan Jane Launi as a secretary | |
07 Jun 2013 | TM02 | Termination of appointment of Paul Shaw as a secretary | |
07 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
04 Mar 2013 | CERTNM |
Company name changed 7 city learning LIMITED\certificate issued on 04/03/13
|
|
01 Mar 2013 | CONNOT | Change of name notice | |
28 Feb 2013 | TM01 | Termination of appointment of Gilad Christie as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Jonathan Shaw as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Peter Anthony Evans as a director | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Sep 2012 | AP01 | Appointment of Mr James Richard Hussey as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Tom Carless as a director | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Gilad David Christie on 18 February 2012 |