- Company Overview for THE ADULT LEARNING CO LTD (SC588378)
- Filing history for THE ADULT LEARNING CO LTD (SC588378)
- People for THE ADULT LEARNING CO LTD (SC588378)
- More for THE ADULT LEARNING CO LTD (SC588378)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with updates | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Oliver Charles Guest as a director on 25 July 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Oliver Charles Guest on 19 December 2019 | |
20 Dec 2019 | PSC04 | Change of details for Mr Oliver Charles Guest as a person with significant control on 19 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Phil Gripton on 19 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to 3 the Glebe Saline Fife KY12 9UT on 19 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Phil Gripton on 19 December 2019 | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Oct 2019 | AA01 | Current accounting period shortened from 28 February 2019 to 31 March 2018 | |
30 May 2019 | PSC04 | Change of details for Mr William Paul John Monteath as a person with significant control on 22 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr William Paul John Monteath on 22 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
18 May 2018 | AD01 | Registered office address changed from 52 North Castle Street Edinburgh Midlothian EH2 3LL to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 18 May 2018 | |
09 May 2018 | AP01 | Appointment of Phil Gripton as a director on 20 April 2018 | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|