Advanced company searchLink opens in new window

BIG CLEVER LEARNING LIMITED

Company number 09627184

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)
19 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
01 May 2020 TM01 Termination of appointment of Sanjay Jawa as a director on 21 April 2020
05 Nov 2019 AP01 Appointment of Mr Stephen Paul Sadler as a director on 24 May 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 9,567.075
05 Sep 2019 PSC07 Cessation of Root Capital Fund Ii L.P. as a person with significant control on 23 May 2019
05 Sep 2019 PSC02 Notification of Root Capital Llp as a person with significant control on 23 May 2019
02 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Aug 2019 AP01 Appointment of Ms Dawn Elizabeth Airey as a director on 22 July 2019
02 Aug 2019 AP01 Appointment of Mr Neelay Patel as a director on 22 July 2019
23 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 May 2019
  • GBP 6,428.239
22 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 March 2019
  • GBP 6,208.239
19 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
17 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 PSC07 Cessation of Root Capital Llp as a person with significant control on 23 May 2019
10 Jun 2019 PSC02 Notification of Root Capital Fund Ii L.P. as a person with significant control on 23 May 2019
06 Jun 2019 MR01 Registration of charge 096271840002, created on 23 May 2019
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 8,720.977
23 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 6,428.237
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2019.
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 6,061.608
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2019.
04 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2019 TM01 Termination of appointment of Justin Alex Edward Cooke as a director on 31 December 2018
07 Dec 2018 AP01 Appointment of Mr Sanjay Jawa as a director on 6 December 2018
07 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
06 Dec 2018 AP01 Appointment of Mrs Allison Yamoyany as a director on 6 December 2018