Advanced company searchLink opens in new window

LEARNCLIKI LIMITED

Company number 08080732

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)
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
12 May 2023 AD01 Registered office address changed from Ash House Ash Lane Ollerton Knutsford WA16 8RQ England to 2 Hilliards Court Chester Business Park Chester CH4 9QP on 12 May 2023
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
12 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Nov 2018 CH01 Director's details changed for Andrew Simon Pritchard on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mrs Claudia Patricia Simone Koch-Pritchard on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mr Andrew Simon Pritchard as a person with significant control on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mrs Claudia Patricia Simone Koch-Pritchard as a person with significant control on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from , 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 8 November 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Jun 2017 CH01 Director's details changed for Claudia Patricia Simone Koch on 26 September 2015
07 Jun 2017 AD01 Registered office address changed from , 3 Tatton Street, Knutsford, Cheshire, WA16 6EN to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 7 June 2017
07 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015