About

Registered Number: 06841441
Date of Incorporation: 10/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

 

Eschools Ltd was setup in 2009, it has a status of "Active". We do not know the number of employees at Eschools Ltd. The current directors of this business are Dabrowa, Geraldine Anne, Dabrowa, Peter Michael Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DABROWA, Geraldine Anne 06 January 2010 01 December 2017 1
DABROWA, Peter Michael Geoffrey 10 March 2009 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
PSC02 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 November 2018
TM02 - Termination of appointment of secretary 12 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 11 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 15 August 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AA - Annual Accounts 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AA - Annual Accounts 31 January 2014
SH01 - Return of Allotment of shares 26 September 2013
CERTNM - Change of name certificate 13 September 2013
CONNOT - N/A 13 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 09 April 2013
SH01 - Return of Allotment of shares 26 March 2013
SH01 - Return of Allotment of shares 26 March 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 18 November 2011
CERTNM - Change of name certificate 08 June 2011
CONNOT - N/A 02 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AD01 - Change of registered office address 01 June 2010
CERTNM - Change of name certificate 26 February 2010
CONNOT - N/A 26 February 2010
AP03 - Appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.