- Company Overview for GREY MATTER LEARNING LIMITED (06158047)
- Filing history for GREY MATTER LEARNING LIMITED (06158047)
- People for GREY MATTER LEARNING LIMITED (06158047)
- Charges for GREY MATTER LEARNING LIMITED (06158047)
- More for GREY MATTER LEARNING LIMITED (06158047)
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) |
---|---|---|---|
27 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
27 Apr 2023 | PSC07 | Cessation of Progress Group Holdings Limited as a person with significant control on 14 April 2023 | |
27 Apr 2023 | PSC02 | Notification of Project Nicko Holdings Limited as a person with significant control on 14 April 2023 | |
20 Mar 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 July 2023 | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 October 2018 | |
05 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 October 2019 | |
05 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 17 April 2020 | |
02 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 7 November 2018
|
|
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 6 November 2018
|
|
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2021
|
|
23 Feb 2021 | SH03 |
Purchase of own shares.
|
|
16 Feb 2021 | MA | Memorandum and Articles of Association | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | PSC02 | Notification of Progress Group Holdings Limited as a person with significant control on 22 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Katherine Jane Gardner as a person with significant control on 22 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Sarah Marie Knapp as a person with significant control on 22 January 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 32B Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom to Switch House Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT on 4 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Sarah Marie Knapp as a director on 22 January 2021 |