- Company Overview for LET’S EXPLORE LIMITED (12798774)
- Filing history for LET’S EXPLORE LIMITED (12798774)
- People for LET’S EXPLORE LIMITED (12798774)
- More for LET’S EXPLORE LIMITED (12798774)
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) |
---|---|---|---|
31 Oct 2024 | TM01 | Termination of appointment of David Marks as a director on 25 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Kehinde Dolapo Fasan as a director on 30 October 2024 | |
19 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
18 May 2024 | MA | Memorandum and Articles of Association | |
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
17 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
17 May 2024 | SH08 | Change of share class name or designation | |
15 May 2024 | AP01 | Appointment of Mr David Strang as a director on 10 May 2024 | |
14 May 2024 | AP01 | Appointment of Mr David Marks as a director on 10 May 2024 | |
14 May 2024 | AP01 | Appointment of Mrs Kehinde Dolapo Fasan as a director on 10 May 2024 | |
14 May 2024 | PSC02 | Notification of Wicked Vision Limited as a person with significant control on 10 May 2024 | |
14 May 2024 | PSC05 | Change of details for Huddled Group Plc as a person with significant control on 10 May 2024 | |
14 May 2024 | SH01 |
Statement of capital following an allotment of shares on 10 May 2024
|
|
07 Nov 2023 | CERTNM |
Company name changed let's explore media LIMITED\certificate issued on 07/11/23
|
|
20 Oct 2023 | PSC05 | Change of details for Let’S Explore Group Plc as a person with significant control on 17 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Kingswood House South Road Kingswood Bristol BS15 8JF England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 19 October 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
06 Aug 2023 | PSC05 | Change of details for Immotion Group Plc as a person with significant control on 1 March 2023 | |
09 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
06 Sep 2021 | AD01 | Registered office address changed from East Wing, Ground Floor, the Victoria 150 - 182 the Quays Mediacityuk M50 3SP United Kingdom to Kingswood House South Road Kingswood Bristol BS15 8JF on 6 September 2021 |