Advanced company searchLink opens in new window

LEARND UK LIMITED

Company number 03848754

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)
13 May 2024 AP01 Appointment of Mrs Jennifer Ann Johnson as a director on 1 May 2024
13 May 2024 AP01 Appointment of Mr Vernon Richard Isaiah Hatton as a director on 1 May 2024
27 Feb 2024 MR01 Registration of charge 038487540019, created on 21 February 2024
26 Feb 2024 MR04 Satisfaction of charge 038487540018 in full
24 Jan 2024 MR04 Satisfaction of charge 038487540013 in full
07 Sep 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
02 Feb 2023 AP01 Appointment of Ms Jennifer Lynn Rudder as a director on 1 February 2023
03 Jan 2023 PSC02 Notification of Learnd Limited as a person with significant control on 21 December 2022
03 Jan 2023 PSC07 Cessation of Enterprise Solutions Holdings Limited as a person with significant control on 21 December 2022
29 Dec 2022 CERTNM Company name changed aimteq solutions LIMITED\certificate issued on 29/12/22
  • RES15 ‐ Change company name resolution on 2022-12-12
29 Dec 2022 CONNOT Change of name notice
14 Dec 2022 SH19 Statement of capital on 14 December 2022
  • GBP 1
14 Dec 2022 SH20 Statement by Directors
14 Dec 2022 CAP-SS Solvency Statement dated 14/12/22
14 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2022 MR01 Registration of charge 038487540018, created on 30 November 2022
25 Oct 2022 PSC05 Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 15 February 2021
06 Oct 2022 AA Full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
26 Nov 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
30 Jul 2021 MR04 Satisfaction of charge 038487540011 in full
15 Feb 2021 AD01 Registered office address changed from The Mission Wellington Street Stockport Cheshire SK1 3AH to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY on 15 February 2021
21 Sep 2020 AA Full accounts made up to 31 December 2019