Advanced company searchLink opens in new window

ONLINE LEARNING LTD

Company number 10989073

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)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
05 Oct 2023 AA Micro company accounts made up to 29 September 2023
26 Apr 2023 AA Micro company accounts made up to 29 September 2022
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
03 Apr 2023 PSC01 Notification of John Loveday as a person with significant control on 3 April 2023
03 Apr 2023 PSC07 Cessation of Loveday Hood Holdings Ltd as a person with significant control on 3 April 2023
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
25 Mar 2022 PSC02 Notification of Loveday Hood Holdings Ltd as a person with significant control on 10 March 2022
24 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 24 March 2022
03 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
08 Oct 2021 AAMD Amended total exemption full accounts made up to 30 September 2019
28 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
10 Jul 2020 AD01 Registered office address changed from 15 Oakdale Close Oldbury B68 8BA England to 2 Glaslyn Avenue Rowley Regis B65 8EG on 10 July 2020
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
14 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 112.27
29 Apr 2019 SH02 Sub-division of shares on 12 March 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 12/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 AD01 Registered office address changed from 1st Floor Wellington House, 31 - 34 Waterloo Street Birmingham B2 5TJ United Kingdom to 15 Oakdale Close Oldbury B68 8BA on 3 April 2019
20 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates