|
|
17 Sep 2025
|
17 Sep 2025
Registration of charge 081740720002, created on 17 September 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 24 June 2025 with updates
|
|
|
21 May 2025
|
21 May 2025
Termination of appointment of Richard Scott William Chambury as a director on 31 March 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Registration of charge 081740720001, created on 25 March 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed from C/O Totara Learning (Europe) Limited, Ground Floor 19 New Road Brighton BN1 1UF England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 4 February 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Current accounting period shortened from 31 October 2025 to 31 March 2025
|
|
|
13 Dec 2024
|
13 Dec 2024
Previous accounting period extended from 31 August 2024 to 31 October 2024
|
|
|
17 Nov 2024
|
17 Nov 2024
Resolutions
|
|
|
17 Nov 2024
|
17 Nov 2024
Memorandum and Articles of Association
|
|
|
06 Nov 2024
|
06 Nov 2024
Registered office address changed from Unit 15C Chichester Business Centre Chichester Street Rochdale OL16 2AU England to C/O Totara Learning (Europe) Limited, Ground Floor 19 New Road Brighton BN1 1UF on 6 November 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Notification of Athena Uk Holdco Limited as a person with significant control on 29 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Cessation of Richard Scott William Chambury as a person with significant control on 29 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Appointment of Mr Warwick Myles Hone Fletcher as a director on 29 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Appointment of Dave Cruickshank as a director on 1 November 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 30 July 2023 with updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 30 July 2022 with updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Change of details for Mr Richard Scott William Chambury as a person with significant control on 25 April 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Change of details for Mr Richard Scott William Chambury as a person with significant control on 25 April 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Director's details changed for Mr Richard Scott William Chambury on 25 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Registered office address changed from Duke Street Business Centre, Office 3 Duke Street Mill Duke Street Littleborough Lancashire OL15 8DL England to Unit 15C Chichester Business Centre Chichester Street Rochdale OL16 2AU on 27 April 2022
|