EDISONLEARNING LIMITED

04624666
9 PERSEVERANCE WORKS LONDON UNITED KINGDOM E2 8DD

Documents

Documents
Date Category Description Pages
26 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2020 accounts Annual Accounts 9 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2019 accounts Annual Accounts 10 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Thom Jackson) 2 Buy now
13 Nov 2017 accounts Annual Accounts 10 Buy now
07 Apr 2017 accounts Annual Accounts 7 Buy now
11 Feb 2017 mortgage Registration of a charge 72 Buy now
26 Jan 2017 officers Termination of appointment of director (Timothy Charles Nash) 1 Buy now
17 Jan 2017 resolution Resolution 26 Buy now
17 Jan 2017 resolution Resolution 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 7 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
08 May 2015 accounts Annual Accounts 7 Buy now
16 Mar 2015 miscellaneous Miscellaneous 1 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 capital Return of Allotment of shares 4 Buy now
30 Sep 2014 resolution Resolution 23 Buy now
08 Aug 2014 accounts Annual Accounts 9 Buy now
23 Apr 2014 officers Appointment of director (Mr Thom Jackson) 2 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
07 Aug 2013 officers Termination of appointment of director (Paul Lincoln) 1 Buy now
02 Aug 2013 auditors Auditors Resignation Company 1 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
17 Jan 2012 accounts Annual Accounts 6 Buy now
03 Jan 2012 annual-return Annual Return 3 Buy now
05 Apr 2011 officers Appointment of director (Timothy Charles Nash) 2 Buy now
04 Apr 2011 officers Change of particulars for director (Paul Lincoln) 2 Buy now
04 Apr 2011 officers Termination of appointment of director (Azhar Mobin) 1 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 officers Appointment of director (Mr Azhar Mobin) 2 Buy now
07 Dec 2010 accounts Annual Accounts 6 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 accounts Annual Accounts 6 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
02 Oct 2009 officers Appointment terminated director mark logan 1 Buy now
02 Oct 2009 officers Director appointed paul lincoln 2 Buy now
13 Jan 2009 annual-return Return made up to 23/12/08; full list of members 3 Buy now
12 Jan 2009 officers Director's change of particulars / mark logan / 01/12/2008 1 Buy now
04 Dec 2008 officers Appointment terminated secretary bloomsbury registrars LIMITED 1 Buy now
21 Nov 2008 accounts Annual Accounts 11 Buy now
11 Sep 2008 incorporation Memorandum Articles 29 Buy now
14 Aug 2008 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL 1 Buy now
11 Jan 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
14 Nov 2007 accounts Annual Accounts 13 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
24 May 2007 officers New director appointed 2 Buy now
05 Apr 2007 accounts Annual Accounts 13 Buy now
23 Jan 2007 annual-return Return made up to 23/12/06; full list of members 6 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
16 Jun 2006 accounts Annual Accounts 12 Buy now
25 Apr 2006 accounts Delivery ext'd 3 mth 30/06/05 1 Buy now
27 Jan 2006 annual-return Return made up to 23/12/05; full list of members 7 Buy now
04 Oct 2005 accounts Annual Accounts 16 Buy now
15 Mar 2005 accounts Delivery ext'd 3 mth 30/06/04 1 Buy now
24 Jan 2005 annual-return Return made up to 23/12/04; full list of members 6 Buy now
16 Dec 2004 officers New director appointed 2 Buy now
04 Aug 2004 accounts Annual Accounts 12 Buy now
20 Apr 2004 accounts Delivery ext'd 3 mth 30/06/03 1 Buy now
07 Feb 2004 annual-return Return made up to 23/12/03; full list of members 6 Buy now
20 Feb 2003 accounts Accounting reference date shortened from 31/12/03 to 30/06/03 1 Buy now
14 Feb 2003 officers New secretary appointed 2 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
14 Feb 2003 address Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
14 Feb 2003 officers Secretary resigned 1 Buy now
14 Feb 2003 officers Director resigned 1 Buy now
23 Dec 2002 incorporation Incorporation Company 30 Buy now