SMART ELEARNING LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewApplication to strike the company off the register

View Document

05/04/255 April 2025 Compulsory strike-off action has been suspended

View Document

05/04/255 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

21/12/2121 December 2021 Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA England to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU on 2021-12-21

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

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 10/03/19, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM THE WILLOWS LINKS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6JR

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

02/09/162 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VANDERPAL / 01/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA VANDERPAL / 01/03/2015

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA VANDERPAL / 28/02/2015

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VANDERPAL / 28/02/2015

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 170 HIGH STREET GORLESTON GREAT YARMOUTH NORFOLK NR31 6RG UNITED KINGDOM

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA VANDERPAL / 30/10/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VANDERPAL / 30/10/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA VANDERPAL / 16/04/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O SMART ELEARNING 187 187 HIGH STREET GORLESTON GREAT YARMOUTH NORFOLK NR31 6RP UNITED KINGDOM

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VANDERPAL / 16/04/2014

View Document

29/04/1429 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 3

View Document

29/04/1429 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 3

View Document

10/03/1410 March 2014 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