Advanced company searchLink opens in new window

THE DIGITAL LEARNING PARTNERSHIP LIMITED

Company number 08284868

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)
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 124.30
24 Mar 2016 SH02 Sub-division of shares on 17 March 2016
18 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
27 Nov 2015 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham Glos GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015
29 Oct 2015 TM01 Termination of appointment of David Alexander Jones as a director on 9 October 2015
29 Oct 2015 TM01 Termination of appointment of Conor Michael Hutchinson as a director on 9 October 2015
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
01 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
05 Aug 2014 AP01 Appointment of Mr Conor Michael Hutchinson as a director on 1 August 2014
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
16 Oct 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
16 Oct 2013 AD01 Registered office address changed from Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 16 October 2013
01 Oct 2013 TM01 Termination of appointment of Fiona Sanders as a director
17 Sep 2013 TM01 Termination of appointment of Mervyn Clarke as a director
07 Feb 2013 AP01 Appointment of David Alexander Jones as a director
07 Feb 2013 AP01 Appointment of Mr Peter Ridgeway Sanders as a director
20 Nov 2012 AP01 Appointment of Ms Fiona Grace Sanders as a director
20 Nov 2012 AP01 Appointment of Mr Mervyn Clarke as a director
07 Nov 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
07 Nov 2012 NEWINC Incorporation