EUKLEIA TRAINING LTD

Company Documents

DateDescription
21/04/2521 April 2025 Cessation of Learning Technologies Group Plc as a person with significant control on 2025-03-31

View Document

21/04/2521 April 2025 Notification of Leopard Jersey Topco Limited as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Satisfaction of charge 053127220006 in full

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from Projects the Lanes Nile House Nile Street Brighton BN1 1HW England to 3 New Street Square London EC4A 3BF on 2024-11-11

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/08/2429 August 2024 Director's details changed for Claire Bevin Walsh on 2024-08-29

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Jonathan David Satchell as a director on 2023-04-28

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

15/02/2215 February 2022 Satisfaction of charge 053127220004 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 053127220005 in full

View Document

18/01/2218 January 2022 Termination of appointment of Neil Anthony Elton as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Ms. Katharina Helen Marie Kearney-Croft as a director on 2022-01-18

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

20/07/2120 July 2021 Registration of charge 053127220006, created on 2021-07-15

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 ARTICLES OF ASSOCIATION

View Document

27/04/1727 April 2017 ALTER ARTICLES 27/03/2017

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053127220004

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053127220003

View Document

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SACKS

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR NEIL ANTHONY ELTON

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WEST

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMPSON

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR NORWOOD

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SACKS

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JONATHAN DAVID SATCHELL

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM
MORGAN ROSE
37 MARLOWES
HEMEL HEMPSTEAD
HERTS
HP1 1LD

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MISS SUSAN ALISON WEST

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SAIL ADDRESS CHANGED FROM:
BIRCHIN COURT 20 BIRCHIN LANE
LONDON
EC3V 9DU
UNITED KINGDOM

View Document

10/07/1310 July 2013 SUB-DIVISION
20/06/13

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 SAIL ADDRESS CHANGED FROM: BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU UNITED KINGDOM

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 S-DIV

View Document

06/04/096 April 2009 SUB DIV 23/03/2009

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SACKS / 01/01/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 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