999 LEARNING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

02/04/252 April 2025 Secretary's details changed for Ms Nurubee Stephen on 2024-09-23

View Document

02/04/252 April 2025 Director's details changed for Mr Martin Jerrold on 2024-09-23

View Document

02/04/252 April 2025 Director's details changed for Mrs Helen Jerrold on 2024-09-23

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

25/09/2425 September 2024 Register(s) moved to registered inspection location 28 Northchurch Road London N1 4EH

View Document

23/09/2423 September 2024 Register inspection address has been changed to 28 Northchurch Road London N1 4EH

View Document

23/09/2423 September 2024 Registered office address changed from 10 Alie Street London E1 8DE England to Lytchett House 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA on 2024-09-23

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

12/04/2312 April 2023 Termination of appointment of Michael Keane as a director on 2023-01-05

View Document

12/04/2312 April 2023 Cessation of Michael Keane as a person with significant control on 2023-01-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Director's details changed for Mr Michael Keane on 2021-07-14

View Document

27/05/2127 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 13/12/19 STATEMENT OF CAPITAL GBP 2.86

View Document

25/02/2025 February 2020 SUB-DIVISION 13/12/19

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED SNAPPER GROUP LTD

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS HELEN JERROLD

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 6 JUNIPER GARDENS SHENLEY RADLETT WD7 9LA ENGLAND

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MS NURUBEE STEPHEN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR MARTIN JERROLD

View Document

14/11/1914 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company