ELEARN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/12/232 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 5 THREEWAYS CUDDINGTON NORTHWICH CHESHIRE CW8 2XJ |
| 16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HORSFIELD / 15/12/2014 |
| 16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY HORSFIELD / 15/12/2014 |
| 16/12/1416 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/12/1314 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/12/126 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/12/119 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
| 21/02/1121 February 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
| 14/12/1014 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HORSFIELD / 14/12/2009 |
| 14/12/0914 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA TRASLER / 14/12/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY HORSFIELD / 14/12/2009 |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRASLER / 14/12/2009 |
| 29/12/0829 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 27/12/0727 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 22/12/0622 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 13/02/0613 February 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 05/01/055 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
| 31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 24/06/0424 June 2004 | VARYING SHARE RIGHTS AND NAMES |
| 24/06/0424 June 2004 | MEMORANDUM OF ASSOCIATION |
| 24/06/0424 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 24/06/0424 June 2004 | NC INC ALREADY ADJUSTED 29/03/04 |
| 15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
| 15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
| 23/12/0323 December 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
| 01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 04/08/034 August 2003 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
| 31/01/0331 January 2003 | NEW SECRETARY APPOINTED |
| 31/01/0331 January 2003 | SECRETARY'S PARTICULARS CHANGED |
| 31/01/0331 January 2003 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 31/01/0331 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 31/01/0331 January 2003 | SECRETARY RESIGNED |
| 06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 82 MAIN STREET FRODSHAM WARRINGTON CHESHIRE WA6 7AR |
| 04/12/024 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
| 10/12/0110 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
| 28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
| 15/01/0115 January 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
| 12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
| 22/02/0022 February 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 17/02/0017 February 2000 | COMPANY NAME CHANGED HALLCO 371 LIMITED CERTIFICATE ISSUED ON 18/02/00; RESOLUTION PASSED ON 26/12/99 |
| 21/01/0021 January 2000 | � NC 1000/1000000 26/12/99 |
| 21/01/0021 January 2000 | NC INC ALREADY ADJUSTED 26/12/99 |
| 10/01/0010 January 2000 | DIRECTOR RESIGNED |
| 10/01/0010 January 2000 | NEW SECRETARY APPOINTED |
| 10/01/0010 January 2000 | NEW DIRECTOR APPOINTED |
| 10/01/0010 January 2000 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: ST JAMES'S COURT 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF |
| 10/01/0010 January 2000 | SECRETARY RESIGNED |
| 07/01/007 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 |
| 01/12/991 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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