- Company Overview for WHITE EAGLE LEARNING LIMITED (10168407)
- Filing history for WHITE EAGLE LEARNING LIMITED (10168407)
- People for WHITE EAGLE LEARNING LIMITED (10168407)
- More for WHITE EAGLE LEARNING LIMITED (10168407)
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) |
---|---|---|---|
14 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
10 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
22 Mar 2023 | PSC01 | Notification of Domenico Maurello as a person with significant control on 1 February 2023 | |
22 Mar 2023 | PSC01 | Notification of Alfonso Del Basso as a person with significant control on 1 February 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
21 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Andrew David Mechelewski as a director on 1 February 2023 | |
21 Mar 2023 | AP01 | Appointment of Mr Domenico Maurello as a director on 1 February 2023 | |
21 Mar 2023 | AP01 | Appointment of Mr Alfonso Del Basso as a director on 1 February 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 6 June 2018 | |
07 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
29 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
14 Nov 2017 | PSC08 | Notification of a person with significant control statement |