Advanced company searchLink opens in new window

CAMBRIDGE LEARNING AND TEACHING LIMITED

Company number 11568804

Filter by category

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2023 DS01 Application to strike the company off the register
17 Jan 2023 TM01 Termination of appointment of Michael John Walker as a director on 23 September 2022
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
22 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
11 Sep 2020 PSC07 Cessation of Seneca Leadership Limited as a person with significant control on 1 September 2020
03 Sep 2020 TM01 Termination of appointment of David Alfred Triggs as a director on 1 September 2020
28 May 2020 AA Unaudited abridged accounts made up to 30 September 2019
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 99
12 Oct 2018 PSC02 Notification of Seneca Leadership Limited as a person with significant control on 14 September 2018
12 Oct 2018 PSC02 Notification of Brindley Educational Consultancy Limited as a person with significant control on 14 September 2018
12 Oct 2018 PSC01 Notification of Michael John Walker as a person with significant control on 14 September 2018
12 Oct 2018 AP01 Appointment of Dr Sue Brindley as a director on 14 September 2018
12 Oct 2018 AP01 Appointment of Mr David Alfred Triggs as a director on 14 September 2018
12 Oct 2018 AP01 Appointment of Dr Michael John Walker as a director on 14 September 2018
12 Oct 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 14 September 2018
12 Oct 2018 AD01 Registered office address changed from Brindley Jacob, 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 12 October 2018
24 Sep 2018 TM01 Termination of appointment of Michael Duke as a director on 14 September 2018
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP 1