Advanced company searchLink opens in new window

REELLEARNING LIMITED

Company number 07604825

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)
09 Dec 2016 AP01 Appointment of Mr Robbie Beak as a director on 9 December 2016
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
21 Jul 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
21 Jul 2014 AD01 Registered office address changed from C/O Rsm Tenon Charterhouse Legge Street Birmingham B4 7EU United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester England and Wales LE19 1SD on 21 July 2014
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Jan 2014 CH01 Director's details changed for Mrs Rebecca Amy Cadwallader on 23 April 2013
10 Jul 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
16 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Dec 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
02 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 100
18 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from C/O Prince & Co Charter House Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom on 17 April 2012
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 100
11 Jul 2011 TM01 Termination of appointment of Yvonne Davies as a director
11 Jul 2011 TM01 Termination of appointment of Philip Davies as a director
10 May 2011 AP01 Appointment of Yvonne Ann Davies as a director
10 May 2011 AP01 Appointment of Philip Paul Davies as a director
27 Apr 2011 AP01 Appointment of Rebecca Amy Cadwallader as a director
15 Apr 2011 TM01 Termination of appointment of Elizabeth Davies as a director
14 Apr 2011 NEWINC Incorporation