INTERACTIVE LEARNING LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 APPLICATION FOR STRIKING-OFF

View Document

29/12/1429 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/11/1319 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

19/11/1219 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/11/1023 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 AUDITOR'S RESIGNATION

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WELLER / 02/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ARCHER / 02/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLMES / 02/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD HOSKER / 02/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOSKER

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: G OFFICE CHANGED 14/01/02 MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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