ITSLEARNING UK LIMITED

03142316
THE LEEMING BUILDING THE LEEMING BUILDING LUDGATE HILL LEEDS LS2 7HZ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 24 Buy now
04 Jan 2024 accounts Annual Accounts 23 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 23 Buy now
12 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2023 officers Appointment of director (Mr Alexander Dominic John Green) 2 Buy now
30 Mar 2023 officers Appointment of director (Mr Rob Bernardus Hendrikus Kolkman) 2 Buy now
30 Mar 2023 officers Termination of appointment of director (Steve Tucker) 1 Buy now
28 Feb 2023 officers Appointment of director (Ms Kirsi Harra-Vauhkonen) 2 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2022 officers Termination of appointment of director (Matthew Joseph Jordan) 1 Buy now
08 Mar 2022 accounts Annual Accounts 20 Buy now
08 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
08 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
02 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Nov 2021 resolution Resolution 1 Buy now
25 Oct 2021 capital Return of Allotment of shares 3 Buy now
25 Jan 2021 accounts Annual Accounts 21 Buy now
25 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
21 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2020 officers Termination of appointment of director (Giulio Giorgio Grosso) 1 Buy now
22 Jul 2020 officers Termination of appointment of director (Arne Bergy) 1 Buy now
22 Jul 2020 officers Appointment of director (Mr Steve Tucker) 2 Buy now
22 Jul 2020 officers Appointment of director (Mr Matthew Joseph Jordan) 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 accounts Annual Accounts 20 Buy now
08 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
26 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 41 Buy now
26 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 4 Buy now
24 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
11 Mar 2019 officers Appointment of director (Mr Giulio Giorgio Grosso) 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 21 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 officers Termination of appointment of director (Barry Smith) 1 Buy now
12 Jan 2018 officers Termination of appointment of secretary (Barry Smith) 1 Buy now
25 Oct 2017 accounts Annual Accounts 21 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 18 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 auditors Auditors Resignation Company 2 Buy now
29 Dec 2015 auditors Auditors Resignation Company 1 Buy now
02 Nov 2015 officers Appointment of secretary (Mr Barry Smith) 2 Buy now
02 Nov 2015 officers Appointment of director (Mr Barry Smith) 2 Buy now
02 Nov 2015 officers Termination of appointment of director (Adam Bates) 1 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Adam Bates) 1 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 accounts Annual Accounts 15 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 15 Buy now
22 Jan 2014 annual-return Annual Return 7 Buy now
22 Jan 2014 officers Appointment of secretary (Mr Adam Bates) 2 Buy now
22 Jan 2014 officers Termination of appointment of director (Lise Myrdal) 1 Buy now
22 Jan 2014 officers Termination of appointment of secretary (Lise Myrdal) 1 Buy now
22 Jan 2014 officers Termination of appointment of secretary (John Berg) 1 Buy now
22 Jan 2014 officers Termination of appointment of director (John Berg) 1 Buy now
07 Jan 2014 accounts Annual Accounts 17 Buy now
26 Feb 2013 annual-return Annual Return 7 Buy now
03 Jan 2013 officers Appointment of director (Mr Adam Bates) 2 Buy now
15 Oct 2012 officers Termination of appointment of director (Dylan Jones) 1 Buy now
14 Mar 2012 annual-return Annual Return 7 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 officers Change of particulars for director (Lise Myrdal) 2 Buy now
13 Mar 2012 officers Change of particulars for director (Arne Bergy) 2 Buy now
13 Mar 2012 officers Change of particulars for director (John Arthur Berg) 2 Buy now
06 Mar 2012 accounts Annual Accounts 19 Buy now
24 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2011 accounts Annual Accounts 20 Buy now
27 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
20 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2011 resolution Resolution 1 Buy now
14 Mar 2011 resolution Resolution 1 Buy now
14 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2011 annual-return Annual Return 17 Buy now
19 Jul 2010 officers Change of particulars for secretary (John Arthur Berg) 3 Buy now
19 Jul 2010 officers Change of particulars for director (John Arthur Berg) 3 Buy now
22 Mar 2010 annual-return Annual Return 17 Buy now
12 Mar 2010 accounts Annual Accounts 21 Buy now
15 Jan 2010 officers Termination of appointment of director (David Wimpress) 2 Buy now
15 Jan 2010 officers Appointment of director (Dylan Jones) 3 Buy now
11 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jan 2010 resolution Resolution 1 Buy now
08 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Jun 2009 officers Director and secretary appointed lise myrdal 2 Buy now
08 Jun 2009 officers Director and secretary appointed john arthur berg 2 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from riverside studios crisp road hammersmith london W6 9RL 1 Buy now
09 May 2009 officers Director appointed arne bergy 2 Buy now
09 May 2009 officers Director appointed david wimpress 2 Buy now
07 May 2009 officers Appointment terminated director and secretary stephen tupper 1 Buy now
07 May 2009 officers Appointment terminated director david wimpress 1 Buy now