Advanced company searchLink opens in new window

GAIA LEARNING LTD

Company number 12066568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2025 CS01 Confirmation statement made on 14 December 2024 with updates
30 Jan 2025 SH10 Particulars of variation of rights attached to shares
30 Jan 2025 SH08 Change of share class name or designation
21 Jan 2025 PSC02 Notification of Nesta Partners Limited as a person with significant control on 11 January 2025
09 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share option pool 26/09/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2024
  • GBP 132.8837
03 Nov 2024 SH08 Change of share class name or designation
02 Nov 2024 SH10 Particulars of variation of rights attached to shares
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
31 Oct 2024 SH01 Statement of capital following an allotment of shares on 20 September 2024
  • GBP 115.2665
16 Oct 2024 SH01 Statement of capital following an allotment of shares on 26 September 2024
  • GBP 110.4319
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/24.
16 Oct 2024 AP01 Appointment of Mr Harry Bartholomew Humphreys as a director on 26 September 2024
16 Oct 2024 PSC07 Cessation of Kirstin Jennifer Stevens as a person with significant control on 26 September 2024
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 12 February 2024
  • GBP 109.7072
06 Sep 2024 TM01 Termination of appointment of Kirstin Jennifer Stevens as a director on 6 September 2024
15 Aug 2024 AP01 Appointment of Ms Kathryn Mary Gorman as a director on 6 August 2024
14 Aug 2024 AP01 Appointment of Ms Phillippa De'ath as a director on 6 August 2024
14 Aug 2024 AP01 Appointment of Mr Andrew Howard as a director on 6 August 2024
14 Aug 2024 AD01 Registered office address changed from 49 Jamaica Street Liverpool L1 0AH England to First Floor Swan Buildings 20 Swan Street Manchester United Kingdom M4 5JW on 14 August 2024
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 104.4441
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 9 June 2024
  • GBP 101.5202
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 May 2024
  • GBP 101.5202
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 100.9355
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 10 July 2024
  • GBP 100.8186
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 100.5847