BIRMINGHAM E-LEARNING FOUNDATION

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

06/12/236 December 2023 Application to strike the company off the register

View Document

10/11/2310 November 2023 Accounts for a small company made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

23/06/2323 June 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

12/04/2312 April 2023 Termination of appointment of Paul Darren Wright as a director on 2023-04-11

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-03-31

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Statement of company's objects

View Document

14/11/2214 November 2022 Termination of appointment of Eric Richard Clewer as a director on 2022-11-14

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

29/09/2229 September 2022 Notification of a person with significant control statement

View Document

29/09/2229 September 2022 Cessation of Mary Le Breuilly as a person with significant control on 2022-05-09

View Document

29/09/2229 September 2022 Cessation of Eric Richard Clewer as a person with significant control on 2022-05-09

View Document

29/09/2229 September 2022 Appointment of Mr Rajinder Singh Mack as a director on 2022-05-09

View Document

29/09/2229 September 2022 Appointment of Mr Paul Darren Wright as a director on 2022-05-09

View Document

23/03/2223 March 2022 Accounts for a small company made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Veejay Mateecola Lingiah as a director on 2020-12-01

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COOBAN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MOORE

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PEARCE

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH GARNER

View Document

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

View Accounts

28/10/1528 October 2015 20/09/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/06/1514 June 2015 DIRECTOR APPOINTED MR RAYMOND EDWARD MOORE

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 20/09/14 NO MEMBER LIST

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS MARY LE BREUILLY

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BRODIE

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR PAUL DAVID SHOESMITH

View Document

18/10/1318 October 2013 20/09/13 NO MEMBER LIST

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 20/09/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE WINDRUM / 17/02/2012

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANE LANGFIELD

View Document

07/11/117 November 2011 20/09/11 NO MEMBER LIST

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MISS CAROLINE WINDRUM

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O ITS LEARNING UK LTD 1ST FLOOR CHRIST CHURCH BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4DY ENGLAND

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR BREN TAYLOR

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WIMPRESS

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 20/09/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O NETMEDIA EDUCATION 1ST FLOOR CHRIST CHURCH BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4DY ENGLAND

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR JAMES DAVID BRODIE

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR ERIC RICHARD CLEWER

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIMPRESS / 25/02/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/12/0924 December 2009 20/09/09 NO MEMBER LIST

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARMER

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR MICHAEL FARMER

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM NECHELLS BATHS NECHELLS PARK ROAD NECHELLS BIRMINGHAM WEST MIDLANDS B7 5PD ENGLAND

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR DAVID PAUL PEARCE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY YVONNE PALMER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM SUITE 2A ST GEORGES COURT 1 ALBION STREET BIRMINGHAM WEST MIDLANDS B1 3AH

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANK CONNELL

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 20/09/06

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 20/09/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: ST PETERS URBAN VILLAGE TRUST BRIDGE ROAD SALTLEY BIRMINGHAM B8 3TE

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 ANNUAL RETURN MADE UP TO 20/09/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 ANNUAL RETURN MADE UP TO 20/09/03

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 ANNUAL RETURN MADE UP TO 20/09/02

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 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