PEBBLE LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

04/06/254 June 2025 Confirmation statement made on 2024-05-24 with updates

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Resolutions

View Document

27/02/2527 February 2025 Registration of charge 049229220002, created on 2025-02-26

View Document

17/02/2517 February 2025 Change of details for Pebble Learning Holdings Limited as a person with significant control on 2018-01-26

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/11/246 November 2024 Termination of appointment of Kenneth Nicholl as a director on 2024-10-19

View Document

25/10/2425 October 2024 Registration of charge 049229220001, created on 2024-10-19

View Document

07/08/247 August 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Annual return made up to 2008-10-06 with full list of shareholders

View Document

09/01/249 January 2024 Second filing of the annual return made up to 2015-09-01

View Document

19/12/2319 December 2023 Second filing of the annual return made up to 2013-10-06

View Document

19/12/2319 December 2023 Second filing of the annual return made up to 2014-10-06

View Document

19/12/2319 December 2023 Second filing of the annual return made up to 2012-10-06

View Document

19/12/2319 December 2023 Second filing of the annual return made up to 2011-10-06

View Document

19/12/2319 December 2023 Second filing of the annual return made up to 2009-10-06

View Document

19/12/2319 December 2023 Second filing of the annual return made up to 2010-10-06

View Document

22/11/2322 November 2023 Second filing of Confirmation Statement dated 2016-09-01

View Document

29/08/2329 August 2023 Termination of appointment of Leigh Taylor as a secretary on 2023-07-20

View Document

29/08/2329 August 2023 Termination of appointment of Leigh Taylor as a director on 2023-07-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Kenneth Nicholl as a director on 2023-04-24

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

16/05/1916 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY LINDA DALZIEL

View Document

14/03/1914 March 2019 SECRETARY APPOINTED LEIGH TAYLOR

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DALZIEL

View Document

15/02/1815 February 2018 CESSATION OF SHANE ALEXANDER MCCLEOD SUTHERLAND AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEBBLE LEARNING HOLDINGS LIMITED

View Document

15/02/1815 February 2018 CESSATION OF JAMES COLIN DALZIEL AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 26/07/09 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/10/166 October 2016 Confirmation statement made on 2016-09-01 with updates

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE SUTHERLAND / 19/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN DALZIEL / 18/05/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 2015-09-01 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MISS TONI LOUISE LAVENDER

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS LEIGH TAYLOR

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHANE SUTHERLAND / 06/08/2013

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual return made up to 2014-10-06 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/10/137 October 2013 Annual return made up to 2013-10-06 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual return made up to 2012-10-06 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 2011-10-06 with full list of shareholders

View Document

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

View Document

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

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 Annual return made up to 2010-10-06 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN DALZIEL / 25/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA ELIZABETH DALZIEL / 25/10/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/11/092 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE SUTHERLAND / 06/10/2009

View Document

02/11/092 November 2009 Annual return made up to 2009-10-06 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN DALZIEL / 06/10/2009

View Document

31/07/0931 July 2009 GBP NC 1000/10000 20/07/2009

View Document

31/07/0931 July 2009 NC INC ALREADY ADJUSTED 20/07/09

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/05/0918 May 2009 CURRSHO FROM 31/10/2009 TO 31/07/2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 16 DEUXHILL CLOSE DAWLEY TELFORD SHROPSHIRE TF4 2RA

View Document

14/05/0414 May 2004

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED ELEARNED LIMITED CERTIFICATE ISSUED ON 26/04/04

View Document

08/03/048 March 2004

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 1 GREEN LANE NEWPORT SHROPSHIRE TF10 7LA

View Document

24/12/0324 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 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