- Company Overview for NOMADIC LEARNING LIMITED (08097513)
- Filing history for NOMADIC LEARNING LIMITED (08097513)
- People for NOMADIC LEARNING LIMITED (08097513)
- More for NOMADIC LEARNING LIMITED (08097513)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 42 Durovernum Court Old Dover Road Canterbury CT1 3DA United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 5 February 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Timothy John George Sarchet on 21 January 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Mounzer a Nasr on 21 January 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Matthew Keith Burr on 21 January 2025 | |
05 Feb 2025 | CH03 | Secretary's details changed for Mrs Michele Ocampo on 21 January 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr. David Mccree on 21 January 2025 | |
05 Feb 2025 | PSC04 | Change of details for Mr Matthew Keith Burr as a person with significant control on 21 January 2025 | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
24 Jul 2022 | AP03 | Appointment of Mrs Michele Ocampo as a secretary on 15 July 2022 | |
24 Jul 2022 | TM02 | Termination of appointment of Damon Kreth as a secretary on 15 June 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | AP01 | Appointment of Mr Mounzer a Nasr as a director on 15 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | AD01 | Registered office address changed from 199 Bishopsgate London England EC2M 3TY England to 42 Durovernum Court Old Dover Road Canterbury CT1 3DA on 2 September 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Amanda Lewis Thurston as a director on 6 March 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 199 Bishopsgate London EC2N 4AG England to 199 Bishopsgate London England EC2M 3TY on 18 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |