Advanced company searchLink opens in new window

ELEARNING MARKETPLACE LIMITED

Company number 08369915

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)
12 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
14 Jul 2023 AD01 Registered office address changed from 3 Chip Street London SW4 6AH England to The Portway Centre Old Sarum Park Salisbury Wiltshire SP4 6EB on 14 July 2023
11 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
10 May 2023 PSC02 Notification of Core Learning Services Ltd as a person with significant control on 3 April 2023
10 May 2023 PSC07 Cessation of Carolyn Pamela Lewis as a person with significant control on 3 April 2023
13 Apr 2023 AD01 Registered office address changed from The Portway Centre Old Sarum Sailsbury Wiltshire SP4 6EB England to 3 Chip Street London SW4 6AH on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Carolyn Pamela Lewis as a director on 3 April 2023
13 Apr 2023 AP01 Appointment of Mr Kenneth Albert Wood as a director on 3 April 2023
07 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
07 Feb 2023 CH01 Director's details changed for Mrs Carolyn Pamela Lewis on 7 February 2023
07 Feb 2023 PSC04 Change of details for Mrs Carolyn Pamela Lewis as a person with significant control on 22 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from Suite 34 Venture West Greenham Business Park Newbury Berkshire RG19 6HX United Kingdom to The Portway Centre Old Sarum Sailsbury Wiltshire SP4 6EB on 6 January 2022
19 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Mar 2021 AD01 Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to Suite 34 Venture West Greenham Business Park Newbury Berkshire RG19 6HX on 16 March 2021
09 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
17 Jan 2020 PSC04 Change of details for Mrs Carolyn Pamela Lewis as a person with significant control on 6 January 2020
17 Jan 2020 CH01 Director's details changed for Mrs Carolyn Pamela Lewis on 16 January 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates