ELEARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
5 THREEWAYS
CUDDINGTON
NORTHWICH
CHESHIRE
CW8 2XJ

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HORSFIELD / 15/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY HORSFIELD / 15/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 1 December 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

14/12/1314 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

14/12/1014 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HORSFIELD / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA TRASLER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY HORSFIELD / 14/12/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRASLER / 14/12/2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/0424 June 2004 MEMORANDUM OF ASSOCIATION

View Document

24/06/0424 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 NC INC ALREADY ADJUSTED 29/03/04

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/08/034 August 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 82 MAIN STREET FRODSHAM WARRINGTON CHESHIRE WA6 7AR

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED HALLCO 371 LIMITED CERTIFICATE ISSUED ON 18/02/00; RESOLUTION PASSED ON 26/12/99

View Document

21/01/0021 January 2000 � NC 1000/1000000 26/12/99

View Document

21/01/0021 January 2000 NC INC ALREADY ADJUSTED 26/12/99

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: ST JAMES'S COURT 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

01/12/991 December 1999 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