ELEVATION LEARNING LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

16/05/2516 May 2025 Cessation of Angela Louise Tennent as a person with significant control on 2025-03-19

View Document

16/05/2516 May 2025 Cessation of John Charles Roger Tennent as a person with significant control on 2025-03-19

View Document

16/05/2516 May 2025 Notification of George Henry Mallord Tennent as a person with significant control on 2025-03-19

View Document

16/05/2516 May 2025 Notification of William John Mallord Tennent as a person with significant control on 2025-03-19

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/05/2412 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/09/233 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/01/2110 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOFFATT

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 71 HIGH STREET NEEDHAM MARKET IPSWICH IP6 8AN UNITED KINGDOM

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR JOHN CHARLES ROGER TENNENT

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS ANGELA LOUISE TENNENT

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MR JOHN CHARLES TENNENT

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES TENNENT

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LOUISE TENNENT

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORPORATE EDGE LIMITED

View Document

25/03/1925 March 2019 CESSATION OF EDWARD MURRAY MOFFATT AS A PSC

View Document

27/01/1927 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

10/09/1710 September 2017 REGISTERED OFFICE CHANGED ON 10/09/2017 FROM 10 THE ORCHARD LONDON W4 1JX ENGLAND

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM BROOKLANDS HOUSE 206 HILLMORTON ROAD RUGBY WARWICKSHIRE CV22 5BB ENGLAND

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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