E-LEARN DESIGN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-08 with updates |
20/11/2420 November 2024 | Change of share class name or designation |
20/11/2420 November 2024 | Particulars of variation of rights attached to shares |
19/11/2419 November 2024 | Statement of company's objects |
19/11/2419 November 2024 | Memorandum and Articles of Association |
19/11/2419 November 2024 | Resolutions |
19/11/2419 November 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
14/08/2314 August 2023 | Registered office address changed from Baltic Chambers Suite 142 50 Wellington Street Glasgow G3 6HJ to Baltic Chambers Suite 142 50 Wellington Street Glasgow G2 6HJ on 2023-08-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Unaudited abridged accounts made up to 2022-06-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Cessation of Deneka Candice Macdonald as a person with significant control on 2022-04-01 |
06/04/226 April 2022 | Termination of appointment of Deneka Candice Macdonald as a director on 2022-04-01 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
18/11/2118 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/06/211 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/01/1815 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
21/09/1721 September 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 1 SPIERSBRIDGE WAY THORNLIEBANK GLASGOW G46 8NG SCOTLAND |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM BALTIC CHAMBERS SUITE 142 50 WELLINGTON STREET G36HJ GLASGOW G3 6HJ SCOTLAND |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR DENEKA MACDONALD / 31/01/2014 |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR DENEKA MACDONALD / 15/04/2014 |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK TURNER / 15/04/2014 |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 19 ST VIGEANS PLACE NEWTON MEARNS GLASGOW G77 6FB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, SECRETARY JENNIFER TURNER |
10/01/1410 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, SECRETARY JENNIFER TURNER |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR DENEKA MACDONALD / 02/02/2011 |
02/02/112 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR DENEKA MACDONALD / 12/01/2010 |
12/01/1012 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK TURNER / 12/01/2010 |
11/02/0911 February 2009 | DIRECTOR APPOINTED DR DENEKA MACDONALD |
21/01/0921 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | LOCATION OF REGISTER OF MEMBERS |
29/01/0729 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
29/01/0729 January 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | NEW SECRETARY APPOINTED |
11/01/0711 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | DIRECTOR RESIGNED |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company