RED SNAPPER LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 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 Mr Julian Stephen Midwinter on 2024-09-23

View Document

02/04/252 April 2025 Director's details changed for Mr Julian Stephen Midwinter on 2024-09-23

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

08/01/258 January 2025 Satisfaction of charge 059437380001 in full

View Document

23/09/2423 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

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/09/2329 September 2023 Registration of charge 059437380002, created on 2023-09-27

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

23/05/2323 May 2023

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

01/03/221 March 2022

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / RED SNAPPER GROUP LIMITED / 03/02/2020

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR MARTIN JERROLD

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR JULIAN STEPHEN MIDWINTER

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN JERROLD

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059437380001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 50 BANNER STREET LONDON EC1Y 8ST ENGLAND

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM OCTAVIA HOUSE 50 BANNER STREET LONDON EC1Y 8ST ENGLAND

View Document

02/04/192 April 2019 CURRSHO FROM 30/09/2019 TO 31/05/2019

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED SNAPPER GROUP LIMITED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CESSATION OF MARTIN JERROLD AS A PSC

View Document

01/03/191 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 09/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 77 BASTWICK STREET LONDON EC1V 3PZ

View Document

13/04/1513 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 DIRECTOR APPOINTED MR DAVID FRANCIS JAMES PEACOCK

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED SAFETY NET ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/10/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 DIRECTOR APPOINTED MRS HELEN JANE JERROLD

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR MARTIN JERROLD

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETT

View Document

01/07/131 July 2013 SECRETARY APPOINTED MRS HELEN JANE JERROLD

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM PEAN HILL PARK PEAN HILL CANTERBURY KENT CT5 3BJ ENGLAND

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARA KENNETT

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR KENNETT

View Document

31/10/1131 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 8 FLAMINGO DRIVE STILLWATER PARK HERNE BAY KENT CT6 5PY UNITED KINGDOM

View Document

13/07/1113 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 35-36 THE INNOVATION CENTRE KENT UNIVERSITY UNIVERSITY ROAD CANTERBURY KENT CT2 7FG

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA KENNETT / 22/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM SUITE 5 OLD BREWERY BUSINESS CENTRE 75 STOUR STREET CANTERBURY KENT CT1 2NR

View Document

02/11/092 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED TREVOR KENNETT

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY MJC SECRETARIAL SERVICES LIMITED

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR ROBERT JOHN KENNETT

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: CHIEF EXECUTIVE OFFICER 8, FLAMINGO DRIVE STILLWATER PARK, HERNE BAY KENT CT6 5WH

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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