LEARN IT ALL LIMITED - History of Changes


DateDescription
2025-03-25 update statutory_documents STRUCK OFF AND DISSOLVED
2025-01-07 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN EDE
2022-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN EDE
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-07-07 delete address 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ
2019-07-07 insert address UNIT 2 OLD BREWERY ROAD WIVELISCOMBE TAUNTON SOMERSET ENGLAND TA4 2PW
2019-07-07 update registered_address
2019-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ
2019-06-23 update statutory_documents DIRECTOR APPOINTED MR COLIN MICHAEL EDE
2019-06-23 update statutory_documents SECRETARY APPOINTED MR COLIN MICHAEL EDE
2019-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HISCUTT
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-10-31 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-11-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-19 update statutory_documents 12/10/15 FULL LIST
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE-HODCE / 01/01/2015
2015-02-07 update account_ref_day 31 => 30
2015-02-07 update account_ref_month 10 => 4
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-01-31
2015-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-16 update statutory_documents CURRSHO FROM 31/10/2015 TO 30/04/2015
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-13 update statutory_documents 12/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 delete address 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET UK TA2 6BJ
2013-11-07 insert address 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-14 update statutory_documents 12/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2012-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-14 update statutory_documents 12/10/12 FULL LIST
2012-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-17 update statutory_documents 12/10/11 FULL LIST
2010-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-18 update statutory_documents 12/10/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE-HODCE / 12/10/2010
2009-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-15 update statutory_documents 12/10/09 FULL LIST
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID VERE-HODCE / 12/10/2009
2009-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4 BILLETFIELD TAUNTON SOMERSET TA2 6BS
2008-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL HISCUTT / 25/09/2008
2008-11-21 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DAVID VERE-HODCE
2008-11-20 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents SECRETARY APPOINTED PAUL RIDE HISCUTT
2008-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2008-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2008-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-13 update statutory_documents FIRST GAZETTE
2006-10-24 update statutory_documents DIRECTOR RESIGNED
2006-10-24 update statutory_documents SECRETARY RESIGNED
2006-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION