EDISONLEARNING LIMITED

Company Documents

DateDescription
26/03/2226 March 2022 Compulsory strike-off action has been suspended

View Document

26/03/2226 March 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

06/07/206 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JACKSON / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOM JACKSON / 03/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/02/1711 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046246660001

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NASH

View Document

17/01/1717 January 2017 ALTER ARTICLES 28/12/2016

View Document

17/01/1717 January 2017 ADOPT ARTICLES 28/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 SECTION 519

View Document

07/01/157 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 1001

View Document

30/09/1430 September 2014 ADOPT ARTICLES 29/08/2014

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR THOM JACKSON

View Document

15/01/1415 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LINCOLN

View Document

02/08/132 August 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED TIMOTHY CHARLES NASH

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR AZHAR MOBIN

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LINCOLN / 04/04/2011

View Document

17/01/1117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR AZHAR MOBIN

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR APPOINTED PAUL LINCOLN

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MARK LOGAN

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOGAN / 01/12/2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY BLOOMSBURY REGISTRARS LIMITED

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED EDISON SCHOOLS UK LIMITED CERTIFICATE ISSUED ON 18/08/08

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0625 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/12/0223 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company