- Company Overview for LEARNCLIKI LIMITED (08080732)
- Filing history for LEARNCLIKI LIMITED (08080732)
- People for LEARNCLIKI LIMITED (08080732)
- Charges for LEARNCLIKI LIMITED (08080732)
- More for LEARNCLIKI LIMITED (08080732)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
08 Jul 2024 | PSC04 | Change of details for Mr Andrew Simon Pritchard as a person with significant control on 23 May 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mrs Claudia Patricia Simone Koch-Pritchard as a person with significant control on 23 May 2024 | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from Ash House Ash Lane Ollerton Knutsford WA16 8RQ England to 2 Hilliards Court Chester Business Park Chester CH4 9QP on 12 May 2023 | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
29 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Andrew Simon Pritchard on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mrs Claudia Patricia Simone Koch-Pritchard on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr Andrew Simon Pritchard as a person with significant control on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mrs Claudia Patricia Simone Koch-Pritchard as a person with significant control on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from , 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 8 November 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Claudia Patricia Simone Koch on 26 September 2015 | |
07 Jun 2017 | AD01 | Registered office address changed from , 3 Tatton Street, Knutsford, Cheshire, WA16 6EN to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 7 June 2017 |