FIREFLY LEARNING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

28/03/2528 March 2025 Registration of charge 101152300008, created on 2025-03-28

View Document

03/02/253 February 2025 Registration of charge 101152300007, created on 2025-01-31

View Document

08/11/248 November 2024 Change of details for Firefly Bidco Limited as a person with significant control on 2024-11-06

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-09 with updates

View Document

08/03/248 March 2024 Registered office address changed from 20 st. Thomas Street London SE1 9RS England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-03-08

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/08/2318 August 2023 Auditor's resignation

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

14/03/2314 March 2023 Termination of appointment of Jonathan Edward Rose as a director on 2023-01-31

View Document

14/03/2314 March 2023 Termination of appointment of Simon Joseph Edward Hay as a director on 2023-01-31

View Document

14/03/2314 March 2023 Termination of appointment of Joseph Jack Mathewson as a director on 2023-01-31

View Document

13/02/2313 February 2023 Registration of charge 101152300006, created on 2023-02-10

View Document

06/02/236 February 2023 Appointment of Mr Joseph Krivickas as a director on 2023-01-31

View Document

06/02/236 February 2023 Satisfaction of charge 101152300005 in full

View Document

06/02/236 February 2023 Termination of appointment of Simon John Calver as a director on 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Luke Jonathan Edis as a director on 2023-01-31

View Document

06/02/236 February 2023 Appointment of Mrs Amelia Random as a director on 2023-01-31

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

06/02/236 February 2023 Cessation of Joseph Jack Mathewson as a person with significant control on 2023-01-31

View Document

06/02/236 February 2023 Cessation of Simon Joseph Edward Hay as a person with significant control on 2023-01-31

View Document

06/02/236 February 2023 Notification of Firefly Bidco Limited as a person with significant control on 2023-01-31

View Document

06/02/236 February 2023 Satisfaction of charge 101152300003 in full

View Document

06/02/236 February 2023 Satisfaction of charge 101152300002 in full

View Document

06/02/236 February 2023 Satisfaction of charge 101152300004 in full

View Document

06/02/236 February 2023 Termination of appointment of Isabella Fox as a director on 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Glenn John Jones as a director on 2023-01-31

View Document

24/11/2224 November 2022 Appointment of Ms Isabella Fox as a director on 2022-11-11

View Document

05/10/225 October 2022 Appointment of Mr Jonathan Edward Rose as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Christopher Charles Allner as a director on 2022-09-29

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

28/02/2228 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Termination of appointment of Laura Frances Cockburn as a director on 2022-01-13

View Document

27/10/2127 October 2021 Current accounting period shortened from 2022-04-30 to 2021-10-31

View Document

15/10/2115 October 2021 Registered office address changed from 100 Cambridge Grove London W6 0LE England to 20 st. Thomas Street London SE1 9RS on 2021-10-15

View Document

15/10/2115 October 2021 Elect to keep the secretaries register information on the public register

View Document

15/10/2115 October 2021 Elect to keep the directors' register information on the public register

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD BELL

View Document

24/04/1924 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 160.7225

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

22/01/1922 January 2019 ADOPT ARTICLES 08/01/2019

View Document

14/01/1914 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 160.135

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR JAMES ROBERT TERENCE LEWIS

View Document

05/06/185 June 2018 ADOPT ARTICLES 24/05/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101152300003

View Document

11/01/1811 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101152300002

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101152300001

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR GLENN JOHN JONES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR HOWARD ASHLEY BELL

View Document

26/07/1726 July 2017 ADOPT ARTICLES 13/07/2017

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR STUART MICHAEL VEALE

View Document

01/02/171 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 131.25

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SIMON JOHN CALVER

View Document

15/12/1615 December 2016 SUB-DIVISION 15/11/16

View Document

15/12/1615 December 2016 15/11/16 STATEMENT OF CAPITAL GBP 121.3542

View Document

15/12/1615 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 1 LYRIC SQUARE LONDON W6 0NB UNITED KINGDOM

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 100 CAMBRIDGE GROVE LONDON W6 0LE ENGLAND

View Document

19/05/1619 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 ADOPT ARTICLES 29/04/2016

View Document

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/161 May 2016 COMPANY NAME CHANGED FIREFLY LEARNING 1 LTD CERTIFICATE ISSUED ON 01/05/16

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101152300001

View Document

10/04/1610 April 2016 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