ECCELEARNING LIMITED

1 St James Court 1 St James Court, Norwich, NR3 1RU, Norfolk, United Kingdom
StatusACTIVE
Company No.09672874
CategoryPrivate Limited Company
Incorporated06 Jul 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

ECCELEARNING LIMITED is an active private limited company with number 09672874. It was incorporated 8 years, 9 months, 26 days ago, on 06 July 2015. The company address is 1 St James Court 1 St James Court, Norwich, NR3 1RU, Norfolk, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Capital

Type: SH01

Capital : 257.551 GBP

Date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Louis Pfitzner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Geoffrey Thomas Andrews

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Max Aebi

Change date: 2017-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Andrews

Notification date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 256.371 GBP

Date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Pfitzner

Appointment date: 2017-03-23

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-09

Capital : 208.96 GBP

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Capital : 162.455 GBP

Date: 2017-02-02

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-02

Capital : 100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLETCHER GALLERY SERVICES LIMITED

12 KINGHORN STREET,,EC1A 7HT

Number:03744838
Status:ACTIVE
Category:Private Limited Company

GREATHEART (UK) LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:09083916
Status:ACTIVE
Category:Private Limited Company

HIDDEN DEPTHS PRODUCTIONS LTD

5A POUND HILL,CAMBRIDGE,CB3 0AE

Number:09708395
Status:ACTIVE
Category:Private Limited Company

HULL STONEFERRY VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:09847733
Status:ACTIVE
Category:Private Limited Company

HUNTERS REMOVALS AND STORAGE LIMITED

31 LIMES AVENUE,BARNSLEY,S75 6JP

Number:11909183
Status:ACTIVE
Category:Private Limited Company

SKY GLOBAL RELOCATIONS LTD

SUITE 3 WATLING STREET,CANNOCK,WS11 0BD

Number:10223603
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