BIG CLEVER LEARNING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

05/06/255 June 2025 Secretary's details changed for Caroline Ruth Lambert on 2024-07-16

View Document

30/04/2530 April 2025 Appointment of Jason Jon Nitschke as a director on 2025-04-01

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Director's details changed for Clare Emma Turner on 2023-09-28

View Document

05/09/235 September 2023 Appointment of Clare Emma Turner as a director on 2023-09-04

View Document

25/08/2325 August 2023 Termination of appointment of Matthew Tyne as a director on 2023-08-25

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

05/06/235 June 2023 Secretary's details changed for Caroline Ruth Hewertson on 2023-06-05

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

09/02/239 February 2023 Termination of appointment of Simon Robert Maury Philips as a director on 2023-01-31

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Change of details for Root Capital Llp as a person with significant control on 2021-03-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

04/03/214 March 2021 Registered office address changed from , Wework 51 Eastcheap, London, London, EC3M 1JP, England to 51 Eastcheap London EC3M 1JP on 2021-03-04

View Document

26/02/2126 February 2021 Registered office address changed from , Peninsular House 36 Monument Street, London, EC3R 8NB, England to 51 Eastcheap London EC3M 1JP on 2021-02-26

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/10/2016 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 9713.205

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY JAWA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 DIRECTOR APPOINTED MR STEPHEN PAUL SADLER

View Document

16/10/1916 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 9567.075

View Document

05/09/195 September 2019 CESSATION OF ROOT CAPITAL FUND II L.P. AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOT CAPITAL LLP

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS DAWN ELIZABETH AIREY

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR NEELAY PATEL

View Document

23/07/1923 July 2019 SECOND FILED SH01 - 14/05/19 STATEMENT OF CAPITAL GBP 6428.239

View Document

22/07/1922 July 2019 SECOND FILED SH01 - 13/03/19 STATEMENT OF CAPITAL GBP 6208.239

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 ADOPT ARTICLES 23/05/2019

View Document

10/06/1910 June 2019 CESSATION OF ROOT CAPITAL LLP AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOT CAPITAL FUND II L.P.

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096271840002

View Document

04/06/194 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 8720.977

View Document

23/05/1923 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 6428.237

View Document

17/05/1917 May 2019 ADOPT ARTICLES 02/05/2019

View Document

30/04/1930 April 2019 13/03/19 STATEMENT OF CAPITAL GBP 6061.608

View Document

04/04/194 April 2019 ADOPT ARTICLES 13/03/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COOKE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 COMPANY NAME CHANGED BIG CLEVER LEARNING LIMITED CERTIFICATE ISSUED ON 07/12/18

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR SANJAY JAWA

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MRS ALLISON YAMOYANY

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

14/09/1814 September 2018 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 2018-09-14

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O REES POLLOCK CHARTERED ACCOUNTANTS 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW ENGLAND

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HART

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 6061.61

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096271840001

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 Registered office address changed from , 34 Lime Street, London, EC3M 7AT, England to 51 Eastcheap London EC3M 1JP on 2016-08-25

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

30/06/1630 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH ABELOVSZKY

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH ABELOVSZKY

View Document

26/01/1626 January 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR DAVID JAMES HART

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MISS JUDITH ABELOVSZKY

View Document

16/09/1516 September 2015 SUB-DIVISION 24/08/15

View Document

15/09/1515 September 2015 ADOPT ARTICLES 24/08/2015

View Document

15/09/1515 September 2015 Registered office address changed from , 40-42 Hatton Garden, London, EC1N 8EB to 51 Eastcheap London EC3M 1JP on 2015-09-15

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR JUSTIN ALEX EDWARD COOKE

View Document

15/09/1515 September 2015 SECRETARY APPOINTED MISS JUDITH ABELOVSZKY

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 40-42 HATTON GARDEN LONDON EC1N 8EB

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR SIMON ROBERT MAURY PHILIPS

View Document

09/09/159 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 2850

View Document

09/09/159 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 3000

View Document

28/08/1528 August 2015 COMPANY NAME CHANGED ROOT EDUCATION LIMITED CERTIFICATE ISSUED ON 28/08/15

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM FLOOR 5 FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM

View Document

20/08/1520 August 2015 Registered office address changed from , Floor 5 Farringdon Place, 20 Farringdon Road, London, EC1M 3HE, United Kingdom to 51 Eastcheap London EC3M 1JP on 2015-08-20

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information