NEXFORD LEARNING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

02/11/242 November 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

04/10/244 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/02/2427 February 2024 Appointment of Juan Zavala as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Jason Michael Palmer as a director on 2024-02-23

View Document

12/01/2412 January 2024 Appointment of Sara Ayesha Shahab Haider as a director on 2024-01-02

View Document

12/01/2412 January 2024 Termination of appointment of Noor Sweid as a director on 2024-01-02

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

08/09/238 September 2023 Appointment of Louis Pugliese as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Rajay Deepak Naik as a director on 2023-09-08

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

09/08/239 August 2023 Notification of a person with significant control statement

View Document

08/08/238 August 2023 Cessation of Al-Fadl Kamal Al-Tarzi as a person with significant control on 2022-07-26

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/08/238 August 2023 Cessation of Mohamed Rayes as a person with significant control on 2023-07-26

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

19/06/2319 June 2023 Change of details for Al-Fadl Kamal Al-Tarzi as a person with significant control on 2022-10-17

View Document

19/06/2319 June 2023 Director's details changed for Al-Fadl Kamal Al-Tarzi on 2022-10-17

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

17/10/2217 October 2022 Registered office address changed from Kemp House 150-160 City Road London EC1V 2NX United Kingdom to Labs House 15-19 Bloomsbury Way London WC1A 2th on 2022-10-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Termination of appointment of Reda Samer Islam as a director on 2022-07-26

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-10-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Particulars of variation of rights attached to shares

View Document

02/07/212 July 2021 Memorandum and Articles of Association

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

25/06/2125 June 2021 Appointment of Basil Moftah as a director on 2021-06-22

View Document

15/06/2115 June 2021 01/10/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 01/09/2020

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 01/08/2019

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED RAYES

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 01/08/2019

View Document

23/03/2123 March 2021 10/03/21 STATEMENT OF CAPITAL USD 93.757

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED REDA SAMER ISLAM

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR HASHIM ALNABULSI

View Document

30/11/2030 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/2030 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/11/209 November 2020 DIRECTOR APPOINTED HASHIM ALNABULSI

View Document

14/10/2014 October 2020 25/09/2020

View Document

06/10/206 October 2020 ARTICLES OF ASSOCIATION

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

16/09/2016 September 2020 02/09/20 STATEMENT OF CAPITAL USD 92.69

View Document

10/09/2010 September 2020 02/09/20 STATEMENT OF CAPITAL USD 89.99

View Document

28/07/2028 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

24/07/2024 July 2020 16/07/20 STATEMENT OF CAPITAL USD 86.6

View Document

08/07/208 July 2020 RESOLUTION TO REDENOMINATE SHARES 28/05/2020

View Document

06/07/206 July 2020 28/05/20 STATEMENT OF CAPITAL USD 1.2362

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 17/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 17/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 66 OLD COMPTON STREET SOHO LONDON W1D 4UH UNITED KINGDOM

View Document

10/06/2010 June 2020 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

10/06/2010 June 2020 RESOLUTION TO REDENOMINATE SHARES 28/05/2020

View Document

10/06/2010 June 2020 SUB-DIVISION 28/05/20

View Document

10/06/2010 June 2020 10/06/20 STATEMENT OF CAPITAL USD 1.20

View Document

10/06/2010 June 2020 RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 28/05/2020

View Document

10/06/2010 June 2020 SUBDIVISION 28/05/2020

View Document

21/05/2021 May 2020 13/05/20 STATEMENT OF CAPITAL USD 1.24

View Document

19/05/2019 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 21/06/2019

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 21/06/2019

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 213 OXFORD STREET OFFICE 405 LONDON W1D 2LF UNITED KINGDOM

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 05/03/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED RAYES / 05/03/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 05/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM MAPPIN HOUSE 4 WINSLEY STREET LONDON W1W 8HF UNITED KINGDOM

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 18/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / AL-FADL KAMAL AL-TARZI / 18/06/2018

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MOHAMED RAYES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

06/02/186 February 2018 COMPANY NAME CHANGED MAGNIFY LEARNING (UK) LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

13/11/1713 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/11/1710 November 2017 SAIL ADDRESS CREATED

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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