PEBBLE LEARNING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-24 with no updates | 
| 04/06/254 June 2025 | Confirmation statement made on 2024-05-24 with updates | 
| 05/03/255 March 2025 | Memorandum and Articles of Association | 
| 05/03/255 March 2025 | Resolutions | 
| 27/02/2527 February 2025 | Registration of charge 049229220002, created on 2025-02-26 | 
| 17/02/2517 February 2025 | Change of details for Pebble Learning Holdings Limited as a person with significant control on 2018-01-26 | 
| 10/02/2510 February 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 06/11/246 November 2024 | Termination of appointment of Kenneth Nicholl as a director on 2024-10-19 | 
| 25/10/2425 October 2024 | Registration of charge 049229220001, created on 2024-10-19 | 
| 07/08/247 August 2024 | Confirmation statement made on 2024-05-21 with no updates | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 19/03/2419 March 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 29/02/2429 February 2024 | Annual return made up to 2008-10-06 with full list of shareholders | 
| 09/01/249 January 2024 | Second filing of the annual return made up to 2015-09-01 | 
| 19/12/2319 December 2023 | Second filing of the annual return made up to 2013-10-06 | 
| 19/12/2319 December 2023 | Second filing of the annual return made up to 2014-10-06 | 
| 19/12/2319 December 2023 | Second filing of the annual return made up to 2012-10-06 | 
| 19/12/2319 December 2023 | Second filing of the annual return made up to 2011-10-06 | 
| 19/12/2319 December 2023 | Second filing of the annual return made up to 2009-10-06 | 
| 19/12/2319 December 2023 | Second filing of the annual return made up to 2010-10-06 | 
| 22/11/2322 November 2023 | Second filing of Confirmation Statement dated 2016-09-01 | 
| 29/08/2329 August 2023 | Termination of appointment of Leigh Taylor as a secretary on 2023-07-20 | 
| 29/08/2329 August 2023 | Termination of appointment of Leigh Taylor as a director on 2023-07-20 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 19/06/2319 June 2023 | Confirmation statement made on 2023-05-24 with no updates | 
| 23/05/2323 May 2023 | Appointment of Mr Kenneth Nicholl as a director on 2023-04-24 | 
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 06/07/216 July 2021 | Confirmation statement made on 2021-05-24 with no updates | 
| 14/04/2114 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES | 
| 10/03/2010 March 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES | 
| 16/05/1916 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 | 
| 26/03/1926 March 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 14/03/1914 March 2019 | APPOINTMENT TERMINATED, SECRETARY LINDA DALZIEL | 
| 14/03/1914 March 2019 | SECRETARY APPOINTED LEIGH TAYLOR | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | 
| 23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 15/02/1815 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES DALZIEL | 
| 15/02/1815 February 2018 | CESSATION OF SHANE ALEXANDER MCCLEOD SUTHERLAND AS A PSC | 
| 15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEBBLE LEARNING HOLDINGS LIMITED | 
| 15/02/1815 February 2018 | CESSATION OF JAMES COLIN DALZIEL AS A PSC | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | 
| 16/05/1716 May 2017 | 26/07/09 STATEMENT OF CAPITAL GBP 1000 | 
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 06/10/166 October 2016 | Confirmation statement made on 2016-09-01 with updates | 
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE SUTHERLAND / 19/05/2016 | 
| 18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN DALZIEL / 18/05/2016 | 
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 07/10/157 October 2015 | Annual return made up to 2015-09-01 with full list of shareholders | 
| 07/10/157 October 2015 | Annual return made up to 1 September 2015 with full list of shareholders | 
| 06/10/156 October 2015 | DIRECTOR APPOINTED MISS TONI LOUISE LAVENDER | 
| 06/10/156 October 2015 | DIRECTOR APPOINTED MRS LEIGH TAYLOR | 
| 06/10/156 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE SUTHERLAND / 06/08/2013 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 30/10/1430 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders | 
| 30/10/1430 October 2014 | Annual return made up to 2014-10-06 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 07/10/137 October 2013 | Annual return made up to 2013-10-06 with full list of shareholders | 
| 07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders | 
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 | 
| 07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 18/10/1218 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders | 
| 18/10/1218 October 2012 | Annual return made up to 2012-10-06 with full list of shareholders | 
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 | 
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 06/10/116 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders | 
| 06/10/116 October 2011 | Annual return made up to 2011-10-06 with full list of shareholders | 
| 06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM E-INNOVATIONS CENTRE UNIVERSITY OF WOLVERHAMPTON TELFORD CAMPUS SHIFNAL ROAD PRIORSLEE TELFORD SHROPSHIRE TF2 9NT | 
| 06/10/116 October 2011 | Registered office address changed from , E-Innovations Centre University, of Wolverhampton Telford Campus, Shifnal Road Priorslee Telford, Shropshire, TF2 9NT on 2011-10-06 | 
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 26/10/1026 October 2010 | Annual return made up to 2010-10-06 with full list of shareholders | 
| 26/10/1026 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders | 
| 25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN DALZIEL / 25/10/2010 | 
| 25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA ELIZABETH DALZIEL / 25/10/2010 | 
| 15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 02/11/092 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders | 
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE SUTHERLAND / 06/10/2009 | 
| 02/11/092 November 2009 | Annual return made up to 2009-10-06 with full list of shareholders | 
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN DALZIEL / 06/10/2009 | 
| 31/07/0931 July 2009 | GBP NC 1000/10000 20/07/2009 | 
| 31/07/0931 July 2009 | NC INC ALREADY ADJUSTED 20/07/09 | 
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 18/05/0918 May 2009 | CURRSHO FROM 31/10/2009 TO 31/07/2009 | 
| 16/10/0816 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | 
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 29/10/0729 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | 
| 29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 10/10/0610 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | 
| 27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 14/10/0514 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | 
| 18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 18/07/0518 July 2005 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | 
| 26/10/0426 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | 
| 14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 16 DEUXHILL CLOSE DAWLEY TELFORD SHROPSHIRE TF4 2RA | 
| 14/05/0414 May 2004 | |
| 26/04/0426 April 2004 | COMPANY NAME CHANGED ELEARNED LIMITED CERTIFICATE ISSUED ON 26/04/04 | 
| 08/03/048 March 2004 | |
| 08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 1 GREEN LANE NEWPORT SHROPSHIRE TF10 7LA | 
| 24/12/0324 December 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | 
| 03/11/033 November 2003 | SECRETARY RESIGNED | 
| 03/11/033 November 2003 | DIRECTOR RESIGNED | 
| 03/11/033 November 2003 | NEW SECRETARY APPOINTED | 
| 03/11/033 November 2003 | NEW DIRECTOR APPOINTED | 
| 03/11/033 November 2003 | NEW DIRECTOR APPOINTED | 
| 06/10/036 October 2003 | 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