Advanced company searchLink opens in new window

HOT LEARNING LTD

Company number 07505130

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)
29 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
16 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
08 Feb 2021 SH02 Sub-division of shares on 10 December 2020
31 Dec 2020 MA Memorandum and Articles of Association
31 Dec 2020 MA Memorandum and Articles of Association
31 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/variation of rights 10/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2020 SH08 Change of share class name or designation
21 Dec 2020 MR01 Registration of charge 075051300002, created on 16 December 2020
23 Apr 2020 AD01 Registered office address changed from Rivendell Moor Court Rodborough Common Stroud Gloucestershire GL5 5GA to 5 Fleet Place London EC4M 7rd on 23 April 2020
23 Apr 2020 AA01 Current accounting period extended from 30 April 2020 to 30 June 2020
10 Mar 2020 PSC02 Notification of Apollo Kallidus Bidco Limited as a person with significant control on 28 February 2020
10 Mar 2020 PSC07 Cessation of Kim Whitmore as a person with significant control on 28 February 2020
10 Mar 2020 PSC07 Cessation of Christopher James Horseman as a person with significant control on 28 February 2020
10 Mar 2020 PSC07 Cessation of Christopher James Horseman as a person with significant control on 28 February 2020
10 Mar 2020 TM01 Termination of appointment of Kim Whitmore as a director on 28 February 2020
10 Mar 2020 TM02 Termination of appointment of Christopher James Horseman as a secretary on 28 February 2020
10 Mar 2020 AP01 Appointment of Mr Steven Graham Varnish as a director on 28 February 2020
10 Mar 2020 TM01 Termination of appointment of Christopher James Horseman as a director on 28 February 2020
10 Mar 2020 AP01 Appointment of Mr Robert Scott Caul as a director on 28 February 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 104,537.59
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Jan 2020 MR04 Satisfaction of charge 075051300001 in full
16 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association