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)
06 Dec 2018 TM01 Termination of appointment of Christopher James Hall as a director on 6 December 2018
06 Dec 2018 TM01 Termination of appointment of Michael Philip Allen as a director on 6 December 2018
14 Sep 2018 AD01 Registered office address changed from , C/O Rees Pollock Chartered Accountants, 4th Floor 35 New Bridge Street, London, EC4V 6BW, England to 51 Eastcheap London EC3M 1JP on 14 September 2018
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 TM01 Termination of appointment of David James Hart as a director on 1 June 2018
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 6,061.61
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
09 Feb 2017 MR01 Registration of charge 096271840001, created on 1 February 2017
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2016 AD01 Registered office address changed from , 34 Lime Street, London, EC3M 7AT, England to 51 Eastcheap London EC3M 1JP on 25 August 2016
30 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,000
13 May 2016 TM02 Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016
13 May 2016 TM01 Termination of appointment of Judith Abelovszky as a director on 13 May 2016
26 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
09 Nov 2015 AP01 Appointment of Mr Christopher James Hall as a director on 2 November 2015
15 Oct 2015 AP01 Appointment of Mr David James Hart as a director on 7 October 2015
14 Oct 2015 AP01 Appointment of Miss Judith Abelovszky as a director on 7 October 2015
16 Sep 2015 SH02 Sub-division of shares on 24 August 2015
15 Sep 2015 AP03 Appointment of Miss Judith Abelovszky as a secretary on 14 September 2015
15 Sep 2015 AP01 Appointment of Mr Justin Alex Edward Cooke as a director on 14 September 2015
15 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 24/08/2015
15 Sep 2015 AD01 Registered office address changed from , 40-42 Hatton Garden, London, EC1N 8EB to 51 Eastcheap London EC3M 1JP on 15 September 2015
11 Sep 2015 AP01 Appointment of Mr Simon Robert Maury Philips as a director on 11 September 2015