Advanced company searchLink opens in new window

ITSLEARNING UK LIMITED

Company number 03142316

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2024 AA Full accounts made up to 31 December 2022
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
05 Jul 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
17 May 2023 AA Full accounts made up to 31 December 2021
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 AP01 Appointment of Mr Alexander Dominic John Green as a director on 30 March 2023
30 Mar 2023 AP01 Appointment of Mr Rob Bernardus Hendrikus Kolkman as a director on 30 March 2023
30 Mar 2023 TM01 Termination of appointment of Steve Tucker as a director on 30 March 2023
28 Feb 2023 AP01 Appointment of Ms Kirsi Harra-Vauhkonen as a director on 28 February 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 TM01 Termination of appointment of Matthew Joseph Jordan as a director on 31 December 2021
08 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
08 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 4,779,159
25 Jan 2021 AA Full accounts made up to 31 December 2019
25 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from Ibex House 3 Keller Close Kiln Farm Milton Keynes MK11 3LL England to The Leeming Building the Leeming Building Ludgate Hill Leeds LS2 7HZ on 28 August 2020
22 Jul 2020 TM01 Termination of appointment of Giulio Giorgio Grosso as a director on 22 July 2020