NIMBLE ELEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Change of constitution by enactment

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registered office address changed from Nimble House Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF United Kingdom to Nimble Hub Chipmans Platt Stonehouse Gloucestershire GL10 3SQ on 2021-12-16

View Document

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN HYDE / 01/01/2018

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HATHWAY / 01/01/2018

View Document

14/09/2014 September 2020 SECRETARY APPOINTED MR JOSEPH JARLETT

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES HATHWAY

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JARLETT

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY NEIL HYDE

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY AMANDA HYDE

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

27/05/2027 May 2020 STATEMENT BY DIRECTORS

View Document

27/05/2027 May 2020 SUB-DIVISION 04/05/20

View Document

27/05/2027 May 2020 REDUCE ISSUED CAPITAL 27/04/2020

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 9

View Document

27/05/2027 May 2020 SOLVENCY STATEMENT DATED 04/05/20

View Document

11/02/2011 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

20/01/1820 January 2018 REGISTERED OFFICE CHANGED ON 20/01/2018 FROM THE WHEELHOUSE BOND'S MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF ENGLAND

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED ELEARNING247 LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM THE WHEELHOUSE BOND'S MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECOND FILING FOR FORM SH01

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 14/05/14 STATEMENT OF CAPITAL GBP 15

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES HATHWAY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

08/09/138 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN HYDE / 01/01/2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 43 BOAKES DRIVE STONEHOUSE GLOUCESTERSHIRE GL10 3QW

View Document

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

View Accounts

09/11/129 November 2012 DIRECTOR APPOINTED MR JOSEPH JARLETT

View Document

20/09/1220 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/02/1219 February 2012 CURRSHO FROM 31/03/2013 TO 31/03/2012

View Document

13/01/1213 January 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

02/12/112 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 10

View Document

02/12/112 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 10

View Document

01/12/111 December 2011 SECRETARY APPOINTED MRS AMANDA HYDE

View Document

01/12/111 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 10

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN HYDE / 02/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/092 September 2009 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