Advanced company searchLink opens in new window

CMT LEARNING LIMITED

Company number 06985329

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)
22 Feb 2024 TM01 Termination of appointment of Sean Duvall as a director on 20 February 2024
22 Feb 2024 SH06 Cancellation of shares. Statement of capital on 14 February 2024
  • GBP 24,000
21 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of the purchase of one ordinary share by the company form seacost united sports club inc for £1.00 14/02/2024
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 24,001
30 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
22 Jan 2024 MR04 Satisfaction of charge 069853290001 in full
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 25/02/2024.
23 May 2023 AA Total exemption full accounts made up to 30 September 2022
01 Mar 2023 AP01 Appointment of Mr Maximilian Anthony Hobson as a director on 1 March 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 15 November 2022 with updates
07 Feb 2023 AP01 Appointment of Mr Sean Duvall as a director on 1 October 2021
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 PSC07 Cessation of Rikki Mace as a person with significant control on 9 August 2021
27 Jul 2022 PSC04 Change of details for Mr Christopher Trembath as a person with significant control on 9 August 2021
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with no updates
12 Jan 2022 PSC07 Cessation of Anthony John Wright as a person with significant control on 9 August 2021
12 Jan 2022 TM01 Termination of appointment of Anthony John Wright as a director on 30 September 2021
28 Oct 2021 AP01 Appointment of Mr Benjamin Trembath as a director on 15 December 2020
17 May 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 25/02/2024.
22 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
10 Jul 2020 MR01 Registration of charge 069853290001, created on 1 July 2020
28 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with updates