COMPUTER BASED LEARNING LIMITED

03789578
UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2016 accounts Annual Accounts 2 Buy now
17 Aug 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 4 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 accounts Annual Accounts 3 Buy now
13 Jul 2012 officers Change of particulars for director (Mr David Alan Loader) 2 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 officers Termination of appointment of director (Lesley Hall) 1 Buy now
03 Mar 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2010 annual-return Annual Return 6 Buy now
02 Aug 2010 officers Change of particulars for director (Lesley Elisabeth Hall) 2 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
14 Apr 2008 officers Secretary appointed jeremy neil loader 2 Buy now
31 Mar 2008 accounts Annual Accounts 5 Buy now
26 Mar 2008 officers Appointment terminated secretary anita ives 1 Buy now
15 Nov 2007 annual-return Return made up to 15/06/07; full list of members 8 Buy now
12 Feb 2007 accounts Annual Accounts 5 Buy now
12 Jul 2006 annual-return Return made up to 15/06/06; full list of members 9 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
08 Jul 2005 annual-return Return made up to 15/06/05; full list of members 9 Buy now
14 Apr 2005 accounts Annual Accounts 5 Buy now
23 Jun 2004 annual-return Return made up to 15/06/04; full list of members 9 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 7G2 the leather market weston street london SE1 3ER 1 Buy now
07 Feb 2004 accounts Annual Accounts 5 Buy now
20 Sep 2003 officers Director resigned 1 Buy now
19 Jul 2003 annual-return Return made up to 15/06/03; full list of members 9 Buy now
27 Jan 2003 accounts Annual Accounts 5 Buy now
18 Jun 2002 annual-return Return made up to 15/06/02; change of members 9 Buy now
22 Nov 2001 accounts Annual Accounts 10 Buy now
02 Jul 2001 capital Ad 15/02/01--------- £ si 3000@1 2 Buy now
02 Jul 2001 capital Ad 19/06/01--------- £ si 5000@1=5000 £ ic 29002/34002 2 Buy now
02 Jul 2001 annual-return Return made up to 15/06/01; full list of members 8 Buy now
01 Feb 2001 accounts Annual Accounts 4 Buy now
28 Jun 2000 annual-return Return made up to 15/06/00; full list of members 8 Buy now
15 Jun 2000 capital Ad 30/05/00--------- £ si 6000@1=6000 £ ic 20002/26002 2 Buy now
02 Jun 2000 capital Ad 10/04/00--------- £ si 1500@1=1500 £ ic 18502/20002 2 Buy now
03 Apr 2000 capital Ad 15/03/00--------- £ si 18500@1=18500 £ ic 2/18502 2 Buy now
24 Mar 2000 resolution Resolution 9 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
13 Jul 1999 officers New director appointed 2 Buy now
07 Jul 1999 officers Director resigned 1 Buy now
07 Jul 1999 officers New director appointed 2 Buy now
07 Jul 1999 address Registered office changed on 07/07/99 from: warnford court 29 throgmorton street, london EC2N 2AT 1 Buy now
07 Jul 1999 accounts Accounting reference date shortened from 30/06/00 to 31/03/00 1 Buy now
15 Jun 1999 incorporation Incorporation Company 15 Buy now