ILEARNEXPERTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewCompulsory strike-off action has been discontinued

View Document

14/08/2514 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-03-05 with no updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-03-05 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Notification of Saqib Saleem as a person with significant control on 2022-05-01

View Document

30/09/2230 September 2022 Cessation of Uzma Saqib Saleem as a person with significant control on 2022-05-05

View Document

30/09/2230 September 2022 Appointment of Mr Saqib Saleem as a director on 2022-05-01

View Document

30/09/2230 September 2022 Termination of appointment of Uzma Saqib Saleem as a director on 2022-05-05

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

07/04/227 April 2022 Registered office address changed from C/O Suite 302 Ew Sterling House Langston Road Loughton IG10 3TS United Kingdom to Suite 310D Langston Road Loughton IG10 3TS on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

30/06/2130 June 2021 Withdraw the company strike off application

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM UNIT 41G LEYTON INDUSTRIAL VILLAGE, ARGALL AVENUE LONDON E10 7QP ENGLAND

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM SUIT 22, 2ND FLOOR 44 BROADWAY LONDON E15 1XH ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C/O SAIM & CO SUIT 22, 2ND FLOOR 44 BROADWAY LONDON E15 1XH ENGLAND

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM UNIT 104 7 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

14/08/1614 August 2016 DIRECTOR APPOINTED MRS UZMA SAQIB SALEEM

View Document

14/08/1614 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAQIB SALEEM

View Document

14/08/1614 August 2016 APPOINTMENT TERMINATED, DIRECTOR AYESHA NAVI WALA

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM E1 BUSINESS STUDIO 7 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS AYESHA NAVI WALA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM SUIT 223, ORION HOUSE 104-106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

20/03/1620 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED THE ADDER MEDIA LTD CERTIFICATE ISSUED ON 31/12/15

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR SAQIB SALEEM

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED PERENNIAL CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 8 BICESTER ROAD AYLESBURY HP19 8AD

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANJITH GADDAM

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1220 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/05/1220 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANJITH REDDY GADDAM / 02/04/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 30 SUNNINGDALE AVENUE BARKING ESSEX IG11 7QF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/04/1113 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANJITH REDDY GADDAM / 11/10/2010

View Document

21/01/1121 January 2011 Annual return made up to 5 March 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 16M PICKERING ROAD BARKING IG11 8PG ENGLAND

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

27/03/1027 March 2010 REGISTERED OFFICE CHANGED ON 27/03/2010 FROM 16M PICKERING ROAD BARKING IG11 8PG ENGLAND

View Document

27/03/1027 March 2010 REGISTERED OFFICE CHANGED ON 27/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED ANJITH REDDY GADDAM

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR PERENNIAL CONSULTING SERVICES

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED PERENNIAL CONSULTING SERVICES

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR ARCHANA GADDAM

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY ANJITH GADDAM

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARCHANA GADDAM / 28/07/2009

View Document

05/03/095 March 2009 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