THE LEARNING COLLABORATION LIMITED
Company number 05547503
- Company Overview for THE LEARNING COLLABORATION LIMITED (05547503)
- Filing history for THE LEARNING COLLABORATION LIMITED (05547503)
- People for THE LEARNING COLLABORATION LIMITED (05547503)
- Registers for THE LEARNING COLLABORATION LIMITED (05547503)
- More for THE LEARNING COLLABORATION LIMITED (05547503)
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) |
---|---|---|---|
09 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
29 May 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 29 May 2015 | |
14 Apr 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
20 May 2014 | AA | Full accounts made up to 31 October 2013 | |
10 Feb 2014 | TM01 | Termination of appointment of Neil Davidson as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
21 Jun 2013 | AA | Full accounts made up to 31 October 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA on 15 January 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 October 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
21 Sep 2011 | CH01 | Director's details changed for Susan Louise Gibson on 21 September 2011 | |
10 Jan 2011 | AA | Full accounts made up to 31 October 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
11 Mar 2010 | AA | Full accounts made up to 31 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Susan Louise Gibson on 1 September 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
23 Sep 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/10/2009 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from salisbury house station road cambridge CB1 2LA | |
19 May 2009 | 363a | Return made up to 26/08/08; full list of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from st john's innovation centre cowley road cambridge cambs CB4 0PW | |
09 Apr 2009 | 288b | Appointment terminated director peter hewkin |