E-LEARN DESIGN LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

20/11/2420 November 2024 Change of share class name or designation

View Document

20/11/2420 November 2024 Particulars of variation of rights attached to shares

View Document

19/11/2419 November 2024 Statement of company's objects

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Cessation of Deneka Candice Macdonald as a person with significant control on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Deneka Candice Macdonald as a director on 2022-04-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

21/09/1721 September 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 1 SPIERSBRIDGE WAY THORNLIEBANK GLASGOW G46 8NG SCOTLAND

View Document

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

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DENEKA MACDONALD / 31/01/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DENEKA MACDONALD / 15/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK TURNER / 15/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 19 ST VIGEANS PLACE NEWTON MEARNS GLASGOW G77 6FB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER TURNER

View Document

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER TURNER

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DENEKA MACDONALD / 02/02/2011

View Document

02/02/112 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DENEKA MACDONALD / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK TURNER / 12/01/2010

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED DR DENEKA MACDONALD

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information