MHS LEARNING LTD

375 Regents Park Road 375 Regents Park Road, London, N3 1DE, United Kingdom
StatusACTIVE
Company No.08059846
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 30 days
JurisdictionEngland Wales

SUMMARY

MHS LEARNING LTD is an active private limited company with number 08059846. It was incorporated 12 years, 30 days ago, on 08 May 2012. The company address is 375 Regents Park Road 375 Regents Park Road, London, N3 1DE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 22 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rohan Kotecha

Change date: 2023-04-22

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rohan Kotecha

Change date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-25

Officer name: Mr Rohan Anil Kotecha

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-25

Psc name: Mr Rohan Anil Kotecha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Old address: 35 Ballards Lane London N3 1XW

New address: 375 Regents Park Road Finchley London N3 1DE

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Riyen Ramani

Change date: 2022-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-18

Psc name: Mr Rohan Kotecha

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Riyen Ramani

Change date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-04

Psc name: Dr Riyen Ramani

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Dr Riyen Jayantilal Ramani

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Dr Riyen Jayantilal Ramani

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 29 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-30

New date: 2017-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-02

Charge number: 080598460001

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-08

Officer name: Hiten Shah

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rohan Anil Kotecha

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Riyen Jayantilal Ramani

Change date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2015

Action Date: 02 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-02

Capital : 10.23 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Capital : 10.23 GBP

Date: 2014-12-01

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2015

Action Date: 02 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-02

Capital : 10.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2015

Action Date: 02 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-02

Capital : 10.23 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 10.23 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 02 Jun 2014

Category: Capital

Type: SH01

Capital : 10.08 GBP

Date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rohan Anil Kotecha

Change date: 2014-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 07 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-07

Capital : 10.03 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rohan Anil Kotecha

Change date: 2013-08-13

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hiten Shah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMMINS & FARMER LTD

6 LOWER BLAKEMERE ROAD,DORCHESTER,DT1 3RZ

Number:06430325
Status:ACTIVE
Category:Private Limited Company

DATO LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:04037431
Status:ACTIVE
Category:Private Limited Company

GORDON HOTELS LIMITED

SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW

Number:05652146
Status:ACTIVE
Category:Private Limited Company

LESZEK IWASKOW EDUCATIONAL CONSULTANT LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:10410681
Status:ACTIVE
Category:Private Limited Company

PICAREL LIMITED

60 HIGH STREET,WOKING,GU24 8AA

Number:04075492
Status:ACTIVE
Category:Private Limited Company

STEPS NETWORK LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:08198627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source