ID E-LEARNING LIMITED - CHEADLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2024-03-12 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Accounts type total exemption full. 2021-08-12 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Accounts. Accounts type total exemption full. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Persons with significant control. Change date: 2019-09-17. Psc name: Charlotte Amy Howell. 2020-07-29 View Report
Officers. Officer name: Richard Alexander Russell. Change date: 2019-09-18. 2020-07-29 View Report
Officers. Officer name: Charlotte Amy Howell. Change date: 2019-09-17. 2020-07-29 View Report
Address. Old address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom. New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Change date: 2020-07-29. 2020-07-29 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2019-07-24 View Report
Persons with significant control. Psc name: Charlotte Amy Howell. Change date: 2019-07-03. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Officers. Change date: 2017-12-13. Officer name: Richard Alexander Russell. 2017-12-13 View Report
Officers. Change date: 2017-12-06. Officer name: Charlotte Amy Howell. 2017-12-13 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Officers. Officer name: Charlotte Amy Howell. Change date: 2016-07-11. 2016-07-26 View Report
Address. New address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD. Old address: 62 Gordon Road Eccles Manchester M30 9TA. Change date: 2016-07-26. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-01-03 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type total exemption small. 2014-01-02 View Report
Officers. Officer name: Richard Alexander Russell. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-07-27 View Report
Officers. Change date: 2012-07-27. Officer name: Charlotte Amy Howell. 2012-07-27 View Report
Address. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change date: 2012-03-14. 2012-03-14 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-07-25 View Report
Accounts. Accounts type total exemption small. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report
Accounts. Legacy. 2009-08-17 View Report
Incorporation. Incorporation company. 2009-07-24 View Report