Advanced company searchLink opens in new window

FITCH LEARNING LIMITED

Company number 03928976

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)
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
  • RES15 ‐ Change company name resolution on 2013-02-11
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