I2U LEARNING SOLUTIONS PVT LTD

112 The Avenue 112 The Avenue, London, W13 8JX
StatusACTIVE
Company No.08721431
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

I2U LEARNING SOLUTIONS PVT LTD is an active private limited company with number 08721431. It was incorporated 10 years, 7 months, 11 days ago, on 07 October 2013. The company address is 112 The Avenue 112 The Avenue, London, W13 8JX.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Sindall

Change date: 2021-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-19

Officer name: Mr Subir Banerji

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-19

Psc name: Ms Christine Sindall

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-19

Psc name: Mr Subir Banerji

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Ms Christine Sindall

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Mr Subir Banerji

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Sindall

Change date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Subir Banerji

Change date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-05

Psc name: Ms Christine Sindall

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Subir Banerji

Change date: 2018-04-05

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2020

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Sindall

Notification date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-11

Psc name: Mr Subir Banerji

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Sindall

Change date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr Subir Banerji

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Ms Christine Sindall

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Subir Banerji

Change date: 2015-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 112 the Avenue Ealing London W13 8JX

Change date: 2015-09-07

Old address: 250 Hendon Way London NW4 3TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFTERCARE LIMITED

875 SHEFFIELD ROAD,CHESTERFIELD,S41 9EF

Number:02585366
Status:ACTIVE
Category:Private Limited Company

H & B CARGO LIMITED

45 MINCHENDEN CRESCENT,LONDON,N14 7EP

Number:09026105
Status:ACTIVE
Category:Private Limited Company

NUAGE LIMITED

26 GERALDS GROVE,BANSTEAD,SM7 1NE

Number:10433101
Status:ACTIVE
Category:Private Limited Company

SONIDAM LIMITED

22 BARBIESTON ROAD,DALRYMPLE,KA6 6DZ

Number:SC579648
Status:ACTIVE
Category:Private Limited Company

TEMPLAR CROSS LIMITED

ONE EASTWOOD HARRY WESTON ROAD,COVENTRY,CV3 2UB

Number:07718380
Status:ACTIVE
Category:Private Limited Company

THE BARLEY MOW (CRAIG PENLLYN) LIMITED

THE BARLEY MOW,COWBRIDGE,CF71 7RT

Number:11257944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source