INTERACTIVE LEARNING DIARY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 01/08/251 August 2025 | Confirmation statement made on 2025-08-01 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/01/246 January 2024 | Confirmation statement made on 2023-08-01 with no updates |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 08/04/198 April 2019 | APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED |
| 08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 100 UNION STREET ABERDEEN AB10 1QR |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE-LEE THOMSON / 16/01/2019 |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVID EVANS / 16/01/2019 |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT THOMSON / 16/01/2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 11/10/1611 October 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 |
| 15/01/1615 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/01/1512 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/02/145 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/01/1329 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT THOMSON / 18/10/2012 |
| 08/01/138 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE-LEE THOMSON / 18/10/2012 |
| 06/06/126 June 2012 | DIRECTOR APPOINTED MELANIE-LEE THOMSON |
| 06/06/126 June 2012 | DIRECTOR APPOINTED WILLIAM ROBERT THOMSON |
| 06/06/126 June 2012 | DIRECTOR APPOINTED MR JUSTIN DAVID EVANS |
| 06/06/126 June 2012 | DIRECTOR APPOINTED MR JASON MARK HUGHES |
| 06/06/126 June 2012 | VARYING SHARE RIGHTS AND NAMES |
| 06/06/126 June 2012 | 30/05/12 STATEMENT OF CAPITAL GBP 100 |
| 06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE |
| 15/03/1215 March 2012 | CHANGE OF NAME 13/03/2012 |
| 15/03/1215 March 2012 | COMPANY NAME CHANGED PLACE D'OR 715 LIMITED CERTIFICATE ISSUED ON 15/03/12 |
| 17/01/1217 January 2012 | ADOPT ARTICLES 10/01/2012 |
| 06/01/126 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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