- Company Overview for LEARNING 3D LIMITED (11956080)
- Filing history for LEARNING 3D LIMITED (11956080)
- People for LEARNING 3D LIMITED (11956080)
- Registers for LEARNING 3D LIMITED (11956080)
- More for LEARNING 3D LIMITED (11956080)
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) |
---|---|---|---|
20 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
02 Jun 2023 | PSC04 | Change of details for Mr Chris Mcshane as a person with significant control on 14 February 2023 | |
01 Jun 2023 | PSC04 | Change of details for Mr Chris Mcshane as a person with significant control on 14 February 2023 | |
31 May 2023 | PSC01 | Notification of Clare Lindsay Dickinson as a person with significant control on 14 February 2023 | |
31 May 2023 | SH01 |
Statement of capital following an allotment of shares on 14 February 2023
|
|
25 May 2023 | MA | Memorandum and Articles of Association | |
25 May 2023 | SH08 | Change of share class name or designation | |
25 May 2023 | SH02 | Sub-division of shares on 14 February 2023 | |
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 May 2022 | AD01 | Registered office address changed from 2 Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to 2 Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 5 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from Cross Keys House Queen Street Salisbury SP1 1EY England to 2 Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 5 May 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
03 Mar 2022 | TM01 | Termination of appointment of Kristian Charles Sheridan Still as a director on 1 March 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 May 2021 | TM01 | Termination of appointment of Stephen Comber as a director on 16 May 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Kristian Charles Sheridan Still as a director on 24 September 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
20 Feb 2020 | AP01 | Appointment of Miss Clare Lindsay Dickinson as a director on 20 February 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from 29 Grouse Road Old Sarum Salisbury Wiltshire SP4 6GE to Cross Keys House Queen Street Salisbury SP1 1EY on 19 December 2019 |