Date | Description |
2025-04-30 |
insert partner ServiceNow™ |
2025-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24 |
2025-03-30 |
delete partner AgileSHIFT® |
2025-03-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-03-27 |
update statutory_documents ADOPT ARTICLES 20/03/2025 |
2025-01-25 |
delete partner SAP |
2024-06-15 |
insert partner Cloud Security Alliance |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES |
2024-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23 |
2024-03-19 |
delete partner ILM |
2023-07-29 |
delete partner ASPE |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-06-07 |
update account_category FULL => SMALL |
2023-06-07 |
update accounts_last_madeup_date 2021-10-01 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-26 |
delete address Fleminggatan 7,
112 26 Stockholm, Sweden |
2023-05-26 |
delete address Leatherhead House, Station Road, Leatherhead, Surrey, KT22 7FG, United Kingdom |
2023-05-26 |
delete index_pages_linkeddomain youtube.com |
2023-05-26 |
insert address Fleminggatan 18,
112 26 Stockholm, Sweden |
2023-05-26 |
insert address One Canada Square, Floor 8, Canary Wharf, London, E14 5AA, United Kingdom |
2023-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-04-09 |
insert index_pages_linkeddomain youtube.com |
2023-03-09 |
delete source_ip 199.85.219.102 |
2023-03-09 |
insert source_ip 74.235.63.167 |
2022-12-03 |
delete support_emails cu..@learningtree.co.uk |
2022-12-03 |
delete address London Learning Centre
York House
221 Pentonville Road
Kings Cross
London N1 9UZ |
2022-12-03 |
delete email cu..@learningtree.co.uk |
2022-12-03 |
insert address Floor 8 One Canada Square Canary Wharf London E14 5AA |
2022-12-03 |
insert address London Learning Centre
Floor 8
One Canada Square
Canary Wharf
London
E14 5AA |
2022-12-03 |
insert career_pages_linkeddomain livevacancies.co.uk |
2022-08-31 |
delete index_pages_linkeddomain adobeconnect.com |
2022-08-01 |
delete address 2300 - 160 Elgin Street
Ottawa, ON K2P 2N8 |
2022-08-01 |
delete phone +44 (0) 207 875 5030 |
2022-08-01 |
insert address 150 Elgin Street
Suite 1000
Ottawa, ON K2P 1L4 |
2022-08-01 |
insert alias Learn Java EE |
2022-08-01 |
insert index_pages_linkeddomain adobeconnect.com |
2022-08-01 |
insert partner MSP® |
2022-08-01 |
insert partner Praxis |
2022-08-01 |
insert phone +0207 874 5030 |
2022-08-01 |
update robots_txt_status www.learningtree.co.uk: 0 => 200 |
2022-08-01 |
update robots_txt_status www5.learningtree.co.uk: 0 => 200 |
2022-08-01 |
update website_status FlippedRobots => OK |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-06-09 |
update website_status OK => FlippedRobots |
2022-05-07 |
update accounts_last_madeup_date 2020-10-02 => 2021-10-01 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/21 |
2022-04-09 |
delete about_pages_linkeddomain bit.ly |
2022-04-09 |
delete about_pages_linkeddomain issuu.com |
2022-04-09 |
delete address 2300-160 Elgin Street
Ottawa, Ontario K2P 2N8 |
2022-04-09 |
delete address Fleminggatan 7
112 26 Stockholm, Sweden
Japan |
2022-04-09 |
delete address York House
221 Pentonville Road
Kings Cross. London N1 9UZ
United Kingdom |
2022-04-09 |
delete career_pages_linkeddomain bit.ly |
2022-04-09 |
delete career_pages_linkeddomain goo.gl |
2022-04-09 |
delete career_pages_linkeddomain issuu.com |
2022-04-09 |
delete contact_pages_linkeddomain bit.ly |
2022-04-09 |
delete contact_pages_linkeddomain goo.gl |
2022-04-09 |
delete index_pages_linkeddomain adobeconnect.com |
2022-04-09 |
delete index_pages_linkeddomain bit.ly |
2022-04-09 |
delete partner_pages_linkeddomain bit.ly |
2022-04-09 |
delete phone +44 (0) 207 874 5049 |
2022-04-09 |
delete terms_pages_linkeddomain bit.ly |
2022-04-09 |
insert address 13650 Dulles Technology Drive, Suite 400
Herndon, VA 20171-6150 |
2022-04-09 |
insert address 2300 - 160 Elgin Street
Ottawa, ON K2P 2N8 |
2022-04-09 |
insert partner ASPE |
2022-04-09 |
insert partner Adobe |
2022-04-09 |
insert partner CMMC |
2022-04-09 |
insert partner Citrix |
2022-04-09 |
insert partner DukeCE |
2022-04-09 |
insert partner IAPP |
2022-04-09 |
insert partner IBM |
2022-04-09 |
insert partner ICAgile |
2022-04-09 |
insert partner IIBA |
2022-04-09 |
insert partner ILM |
2022-04-09 |
insert partner ISTQB |
2022-04-09 |
insert partner Lean Kanban |
2022-04-09 |
insert partner Lean Six Sigma |
2022-04-09 |
insert partner Scaled Agile |
2022-04-09 |
insert partner Vendors & Certification Bodies |
2021-08-11 |
delete career_pages_linkeddomain peoplehr.net |
2021-08-11 |
delete solution_pages_linkeddomain bcg.com |
2021-08-11 |
delete solution_pages_linkeddomain bersin.com |
2021-08-11 |
delete solution_pages_linkeddomain psychestudy.com |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-07-11 |
insert support_emails cu..@learningtree.co.uk |
2021-07-11 |
delete address EDUCATION CENTRE
Euston House
24 Eversholt Street
London NW1 1AD
United Kingdom |
2021-07-11 |
delete address Euston House
24 Eversholt Street
London NW1 1AD |
2021-07-11 |
insert address York House
221 Pentonville Road
Kings Cross
London N1 9UZ |
2021-07-11 |
insert address York House
221 Pentonville Road
Kings Cross. London N1 9UZ
United Kingdom |
2021-07-11 |
insert career_pages_linkeddomain goo.gl |
2021-07-11 |
insert career_pages_linkeddomain peoplehr.net |
2021-07-11 |
insert contact_pages_linkeddomain goo.gl |
2021-07-11 |
insert email cu..@learningtree.co.uk |
2021-06-07 |
update accounts_last_madeup_date 2019-09-27 => 2020-10-02 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/20 |
2021-04-16 |
delete career_pages_linkeddomain peoplehr.net |
2021-04-16 |
insert about_pages_linkeddomain bit.ly |
2021-04-16 |
insert career_pages_linkeddomain bit.ly |
2021-04-16 |
insert casestudy_pages_linkeddomain bit.ly |
2021-04-16 |
insert contact_pages_linkeddomain bit.ly |
2021-04-16 |
insert index_pages_linkeddomain bit.ly |
2021-04-16 |
insert partner_pages_linkeddomain bit.ly |
2021-04-16 |
insert service_pages_linkeddomain bit.ly |
2021-04-16 |
insert solution_pages_linkeddomain bit.ly |
2021-04-16 |
insert terms_pages_linkeddomain bit.ly |
2021-02-07 |
update accounts_last_madeup_date 2018-09-28 => 2019-09-27 |
2021-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2021-01-21 |
delete solution_pages_linkeddomain bit.ly |
2021-01-21 |
delete solution_pages_linkeddomain cybersecuritymonth.eu |
2021-01-21 |
delete solution_pages_linkeddomain surveymonkey.com |
2021-01-21 |
insert solution_pages_linkeddomain helpnetsecurity.com |
2021-01-21 |
insert solution_pages_linkeddomain nist.gov |
2020-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/19 |
2020-09-28 |
insert index_pages_linkeddomain adobeconnect.com |
2020-09-28 |
update robots_txt_status www5.learningtree.co.uk: 404 => 0 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BROWN |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SPIRES |
2020-06-19 |
delete casestudy_pages_linkeddomain isc2.org |
2020-05-19 |
delete index_pages_linkeddomain adobeconnect.com |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-19 |
delete address Lindhagensgatan 126, 112 51 Stockholm, Sweden |
2020-04-19 |
insert index_pages_linkeddomain adobeconnect.com |
2020-03-20 |
insert about_pages_linkeddomain issuu.com |
2020-02-18 |
delete address Leatherhead House, Station Road
Leatherhead, KT22 7FG |
2020-02-18 |
insert address Riverbridge House, Guildford Road
Leatherhead, Surrey, KT22 9AD |
2020-02-18 |
insert address Riverbridge House, Guildford Road
Leatherhead, Surrey, KT22 9AD, UK |
2020-02-07 |
delete address LEATHERHEAD HOUSE STATION ROAD LEATHERHEAD SURREY KT22 7FG |
2020-02-07 |
insert address RIVERBRIDGE HOUSE GUILDFORD ROAD LEATHERHEAD ENGLAND KT22 9AD |
2020-02-07 |
update registered_address |
2020-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM
LEATHERHEAD HOUSE STATION ROAD
LEATHERHEAD
SURREY
KT22 7FG |
2020-01-14 |
delete address Lindhagensgatan 126
112 51 Stockholm, Sweden
Japan |
2020-01-14 |
insert address Fleminggatan 7
112 26 Stockholm, Sweden
Japan |
2020-01-14 |
insert phone +44 (0) 207 874 5000 |
2020-01-14 |
insert phone +44 (0) 207 874 5049 |
2020-01-14 |
insert phone +44 (0) 207 875 5030 |
2020-01-14 |
insert phone 0808 172 2404 |
2020-01-14 |
insert phone 0808 172 2429 |
2019-12-13 |
insert solution_pages_linkeddomain surveymonkey.com |
2019-12-13 |
update robots_txt_status www5.learningtree.co.uk: 0 => 404 |
2019-11-13 |
delete casestudy_pages_linkeddomain afcea.org |
2019-11-13 |
delete casestudy_pages_linkeddomain bit.ly |
2019-11-13 |
delete casestudy_pages_linkeddomain cioreview.com |
2019-11-13 |
delete casestudy_pages_linkeddomain digitalguardian.com |
2019-11-13 |
delete casestudy_pages_linkeddomain fcw.com |
2019-11-13 |
delete casestudy_pages_linkeddomain govmatters.tv |
2019-11-13 |
delete casestudy_pages_linkeddomain prnewswire.com |
2019-11-13 |
delete casestudy_pages_linkeddomain workforce.com |
2019-10-13 |
delete solution_pages_linkeddomain adobe.ly |
2019-10-13 |
delete solution_pages_linkeddomain snip.ly |
2019-09-13 |
insert solution_pages_linkeddomain adobeconnect.com |
2019-08-07 |
update accounts_last_madeup_date 2017-09-29 => 2018-09-28 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-14 |
update founded_year 1974 => null |
2019-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/18 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY |
2019-02-28 |
update statutory_documents DIRECTOR APPOINTED MR JONAS TOR LARSSON |
2019-02-13 |
update statutory_documents SECRETARY APPOINTED MR JONAS TOR LARSSON |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HARVEY |
2019-02-07 |
update num_mort_outstanding 3 => 1 |
2019-02-07 |
update num_mort_satisfied 5 => 7 |
2019-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN KITE |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN CRAIG |
2018-10-30 |
delete index_pages_linkeddomain issuu.com |
2018-10-30 |
insert address EDUCATION CENTRE
Euston House
24 Eversholt Street
London NW1 1AD
United Kingdom |
2018-09-26 |
update website_status FlippedRobots => OK |
2018-09-26 |
delete about_pages_linkeddomain issuu.com |
2018-09-26 |
delete about_pages_linkeddomain learningtree.fr |
2018-09-26 |
delete career_pages_linkeddomain learningtree.fr |
2018-09-26 |
delete contact_pages_linkeddomain learningtree.fr |
2018-09-26 |
delete index_pages_linkeddomain learningtree.fr |
2018-09-26 |
delete terms_pages_linkeddomain issuu.com |
2018-09-26 |
delete terms_pages_linkeddomain learningtree.fr |
2018-08-25 |
update website_status OK => FlippedRobots |
2018-08-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-29 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA GRUNEICH |
2018-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GRUNEICH |
2018-07-16 |
update statutory_documents CESSATION OF DAVID COLLINS AS A PSC |
2018-07-16 |
update statutory_documents CESSATION OF MARY COLLINS AS A PSC |
2018-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/17 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-05-26 |
update website_status FlippedRobots => OK |
2018-05-26 |
delete email uk..@learningtree.co.uk |
2018-05-26 |
delete phone 01372 364 610 |
2018-05-26 |
delete phone 01372 364611 |
2018-05-26 |
insert address 13650 Dulles Technology Drive, Suite 400
Herndon, Virginia, 20171-6156, USA |
2018-05-26 |
insert address 13650 Dulles Technology Drive, Suite 400, Herndon, VA, 20171-6156, USA |
2018-05-26 |
insert address Leatherhead House, Station Road, Leatherhead, Surrey, KT22 7FG, United Kingdom |
2018-05-26 |
insert alias Learning Tree Group |
2018-05-26 |
insert alias Learning Tree International AB |
2018-05-26 |
insert alias Learning Tree International Group |
2018-05-26 |
insert alias Learning Tree International Limited |
2018-05-26 |
insert email da..@learningtree.co.uk |
2018-05-26 |
insert email da..@learningtree.com |
2018-05-26 |
insert email se..@learningtree.se |
2018-05-26 |
insert phone 44 (0) 1372 364600 |
2018-05-26 |
insert phone 46 (0) 8-506 668 00 |
2018-05-26 |
insert phone 703.709.9119 |
2018-05-26 |
insert registration_number 01392643 |
2018-05-26 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-05-13 |
update website_status OK => FlippedRobots |
2018-02-10 |
update robots_txt_status www5.learningtree.co.uk: 200 => 0 |
2017-11-14 |
update website_status FlippedRobots => OK |
2017-10-25 |
update website_status OK => FlippedRobots |
2017-07-07 |
update accounts_last_madeup_date 2015-10-02 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-02-03 |
update website_status FlippedRobots => OK |
2017-01-15 |
update website_status OK => FlippedRobots |
2016-12-18 |
update website_status FlippedRobots => OK |
2016-12-18 |
delete index_pages_linkeddomain federalnewsradio.com |
2016-12-18 |
delete service_pages_linkeddomain federalnewsradio.com |
2016-12-18 |
insert index_pages_linkeddomain issuu.com |
2016-12-18 |
insert service_pages_linkeddomain issuu.com |
2016-11-27 |
update website_status OK => FlippedRobots |
2016-10-25 |
update statutory_documents DIRECTOR APPOINTED MR MAGNUS NYLUND |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAX SHEVITZ |
2016-08-22 |
update robots_txt_status www.learningtree.co.uk: 200 => 0 |
2016-07-07 |
update accounts_last_madeup_date 2014-10-03 => 2015-10-02 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/15 |
2016-06-22 |
update statutory_documents 01/06/16 FULL LIST |
2015-10-13 |
update statutory_documents DIRECTOR APPOINTED RICHARD ANDREW SPIRES |
2015-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS |
2015-09-18 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MICHAEL CRAIG |
2015-07-08 |
delete sic_code 85320 - Technical and vocational secondary education |
2015-07-08 |
insert sic_code 85590 - Other education n.e.c. |
2015-07-08 |
update accounts_last_madeup_date 2013-09-27 => 2014-10-03 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/14 |
2015-06-12 |
update statutory_documents 01/06/15 FULL LIST |
2015-03-07 |
update num_mort_outstanding 5 => 3 |
2015-03-07 |
update num_mort_satisfied 3 => 5 |
2015-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPPELL |
2014-07-07 |
delete address LEATHERHEAD HOUSE STATION ROAD LEATHERHEAD SURREY UNITED KINGDOM KT22 7FG |
2014-07-07 |
insert address LEATHERHEAD HOUSE STATION ROAD LEATHERHEAD SURREY KT22 7FG |
2014-07-07 |
update accounts_last_madeup_date 2012-09-28 => 2013-09-27 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/13 |
2014-06-04 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL CHAPPELL / 18/12/2013 |
2013-10-30 |
update statutory_documents DIRECTOR APPOINTED MAX SAMUEL SHEVITZ |
2013-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC GAREN |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-28 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-23 |
update num_mort_charges 4 => 8 |
2013-06-23 |
update num_mort_outstanding 2 => 5 |
2013-06-23 |
update num_mort_satisfied 2 => 3 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 85320 - Technical and vocational secondary education |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-01 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/12 |
2013-06-04 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL CHAPPELL / 03/06/2013 |
2013-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARVEY / 03/06/2013 |
2013-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN HARVEY / 03/06/2013 |
2012-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-06-12 |
update statutory_documents 01/06/12 FULL LIST |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBERT GAREN / 11/06/2012 |
2012-02-02 |
update statutory_documents DIRECTOR APPOINTED DR DAVID COLLINS |
2012-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCHACHT |
2011-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/10 |
2011-06-08 |
update statutory_documents 01/06/11 FULL LIST |
2011-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
UNIT 18
MOLE BUSINESS PARK 3
LEATHERHEAD
SURREY
KT22 7AD |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/09 |
2010-06-23 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBERT GAREN / 01/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUSSELL SCHACHT / 01/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARVEY / 01/06/2010 |
2009-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/08 |
2009-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCHACHT / 01/06/2009 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/07 |
2007-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/06 |
2007-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/05 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/04 |
2005-07-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 01/10/04 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents DIV OF 166P PER SHARE 08/06/04 |
2004-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents DIVIDEND SATISFIED CASH 10/09/03 |
2003-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-19 |
update statutory_documents SECRETARY RESIGNED |
2002-11-19 |
update statutory_documents DIVIDEND DECLARED 01/10/02 |
2002-07-25 |
update statutory_documents RE: SECTION 394 |
2002-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-19 |
update statutory_documents SECRETARY RESIGNED |
2002-07-01 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-04 |
update statutory_documents SECRETARY RESIGNED |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS |
1999-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-19 |
update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
1998-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS |
1997-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS |
1996-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-14 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1995-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS |
1994-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/93 FROM:
3 SWAN COURT
LEATHERHEAD
KT22 8AD
SURREY KT22 8AD |
1993-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS |
1993-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS |
1992-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-07-02 |
update statutory_documents RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS |
1991-07-02 |
update statutory_documents S386 DISP APP AUDS 12/03/91 |
1990-06-05 |
update statutory_documents RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS |
1990-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-08-31 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/08/89 |
1989-08-31 |
update statutory_documents COMPANY NAME CHANGED
I.C.S. PUBLISHING COMPANY (U.K.)
LIMITED
CERTIFICATE ISSUED ON 01/09/89 |
1989-07-07 |
update statutory_documents RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS |
1989-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-04 |
update statutory_documents RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS |
1988-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-08-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-07-17 |
update statutory_documents RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS |
1987-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-28 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1986-10-28 |
update statutory_documents RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS |
1986-09-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1978-10-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1978-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |