- Company Overview for ILEARNEXPERTS LTD (06837477)
- Filing history for ILEARNEXPERTS LTD (06837477)
- People for ILEARNEXPERTS LTD (06837477)
- More for ILEARNEXPERTS LTD (06837477)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from Unit 41G Leyton Industrial Village, Argall Avenue London E10 7QP England to C/O Suite 302 Ew Sterling House Langston Road Loughton IG10 3TS on 6 July 2017 | |
03 May 2017 | AD01 | Registered office address changed from Suit 22, 2nd Floor 44 Broadway London E15 1XH England to Unit 41G Leyton Industrial Village, Argall Avenue London E10 7QP on 3 May 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from C/O Saim & Co Suit 22, 2nd Floor 44 Broadway London E15 1XH England to Suit 22, 2nd Floor 44 Broadway London E15 1XH on 5 September 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from Unit 104 7 Whitechapel Road London E1 1DU England to C/O Saim & Co Suit 22, 2nd Floor 44 Broadway London E15 1XH on 5 September 2016 | |
14 Aug 2016 | AP01 | Appointment of Mrs Uzma Saqib Saleem as a director on 1 August 2016 | |
14 Aug 2016 | TM01 | Termination of appointment of Saqib Saleem as a director on 31 July 2016 | |
14 Aug 2016 | TM01 | Termination of appointment of Ayesha Navi Wala as a director on 31 July 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from E1 Business Studio 7 Whitechapel Road London E1 1DU England to Unit 104 7 Whitechapel Road London E1 1DU on 22 June 2016 | |
24 May 2016 | AP01 | Appointment of Miss Ayesha Navi Wala as a director on 23 May 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
20 Mar 2016 | AD01 | Registered office address changed from Suit 223, Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ to E1 Business Studio 7 Whitechapel Road London E1 1DU on 20 March 2016 | |
31 Dec 2015 | CERTNM |
Company name changed the adder media LTD\certificate issued on 31/12/15
|
|
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2015 | AP01 | Appointment of Mr Saqib Saleem as a director on 23 February 2015 | |
24 Feb 2015 | CERTNM |
Company name changed perennial consulting services LIMITED\certificate issued on 24/02/15
|
|
23 Feb 2015 | TM01 | Termination of appointment of Anjith Reddy Gaddam as a director on 23 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 8 Bicester Road Aylesbury HP19 8AD to Suit 223, Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on 23 February 2015 | |
01 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |