Advanced company searchLink opens in new window

EFFECTIVE LEARNING ENVIRONMENTS LIMITED

Company number 03746511

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)
13 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
18 Apr 2020 AD01 Registered office address changed from 20 Claremont Close Farnborough Orpington Kent BR6 7AD to 87 Pashley Road Eastbourne BN20 8EA on 18 April 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
04 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
29 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
02 Jan 2015 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
02 Jan 2015 CH03 Secretary's details changed for Mr Stephen John Smith on 7 April 2014
01 Jan 2015 CH01 Director's details changed for Mr Terry Arthur Nichols on 7 April 2014
23 Dec 2014 AD01 Registered office address changed from 2 the Meadway Orpington Kent BR6 6HH England to 20 Claremont Close Farnborough Orpington Kent BR6 7AD on 23 December 2014