- Company Overview for SYSTEMIC LEARNING LIMITED (05884394)
- Filing history for SYSTEMIC LEARNING LIMITED (05884394)
- People for SYSTEMIC LEARNING LIMITED (05884394)
- More for SYSTEMIC LEARNING LIMITED (05884394)
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) |
---|---|---|---|
17 Sep 2024 | AP01 | Appointment of Mr David Robert Poole as a director on 4 September 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
15 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 May 2024 | SH01 |
Statement of capital following an allotment of shares on 15 April 2024
|
|
22 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
22 Aug 2023 | AD01 | Registered office address changed from 152 Holymoor Road Holymoorside Chesterfield S42 7DS England to Top Floor Office Suite Matlock Street Bakewell DE45 1GQ on 22 August 2023 | |
02 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
16 Aug 2022 | PSC01 | Notification of Madeleine Poole as a person with significant control on 7 August 2018 | |
16 Aug 2022 | PSC07 | Cessation of David Robert Poole as a person with significant control on 6 August 2018 | |
07 Jul 2022 | PSC04 | Change of details for Mrs Madeleine Poole as a person with significant control on 3 August 2018 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 March 2022
|
|
31 Mar 2022 | PSC04 | Change of details for Mrs Madeleine Poole as a person with significant control on 22 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Jack Poole as a director on 22 March 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
18 Aug 2021 | AD01 | Registered office address changed from The Stables, 152 152 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DS England to 152 Holymoor Road Holymoorside Chesterfield S42 7DS on 18 August 2021 | |
12 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
26 Oct 2020 | AD01 | Registered office address changed from Office 33, Tapton Innovation Centre, Briminton Rd Brimington Road Chesterfield S41 0TZ England to The Stables, 152 152 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DS on 26 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Apr 2020 | AD01 | Registered office address changed from 152 Holymoor Road Holymoorside Chesterfield S42 7DS England to Office 33, Tapton Innovation Centre, Briminton Rd Brimington Road Chesterfield S41 0TZ on 8 April 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from Office 33 Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ England to 152 Holymoor Road Holymoorside Chesterfield S42 7DS on 27 March 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates |