- 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) |
---|---|---|---|
15 Jul 2019 | AD01 | Registered office address changed from 1 Primrose Street Suite 3031 London EC2A 2EX England to 199 Bishopsgate London EC2N 4AG on 15 July 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
18 Jan 2019 | AP01 | Appointment of Ms. Amanda Lewis Thurston as a director on 18 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr. David Mccree as a director on 18 January 2019 | |
18 Dec 2018 | AP03 | Appointment of Mr. Damon Kreth as a secretary on 18 December 2018 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Feb 2018 | PSC04 | Change of details for Mr Matthew Keith Burr as a person with significant control on 6 April 2016 | |
09 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | AD01 | Registered office address changed from 28 Holland Road London W14 8BA to 1 Primrose Street Suite 3031 London EC2A 2EX on 26 July 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Dimitri John Goulandris as a director on 22 June 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Matthew Keith Burr on 1 September 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Christiaan Willem Frederik Van Oordt as a director on 11 October 2016 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AP01 | Appointment of Mr Dimitri John Goulandris as a director on 4 April 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Feb 2015 | SH02 | Sub-division of shares on 3 December 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
28 Jan 2014 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
25 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|