Advanced company searchLink opens in new window

ILEARNEXPERTS LTD

Company number 06837477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-25
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
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
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013