FIREFLY LEARNING LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
28/03/2528 March 2025 | Registration of charge 101152300008, created on 2025-03-28 |
03/02/253 February 2025 | Registration of charge 101152300007, created on 2025-01-31 |
08/11/248 November 2024 | Change of details for Firefly Bidco Limited as a person with significant control on 2024-11-06 |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
25/07/2425 July 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-09 with updates |
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 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2022-10-31 |
18/08/2318 August 2023 | Auditor's resignation |
29/06/2329 June 2023 | Statement of capital following an allotment of shares on 2023-05-24 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-09 with updates |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Memorandum and Articles of Association |
20/03/2320 March 2023 | Resolutions |
14/03/2314 March 2023 | Termination of appointment of Jonathan Edward Rose as a director on 2023-01-31 |
14/03/2314 March 2023 | Termination of appointment of Simon Joseph Edward Hay as a director on 2023-01-31 |
14/03/2314 March 2023 | Termination of appointment of Joseph Jack Mathewson as a director on 2023-01-31 |
13/02/2313 February 2023 | Registration of charge 101152300006, created on 2023-02-10 |
06/02/236 February 2023 | Appointment of Mr Joseph Krivickas as a director on 2023-01-31 |
06/02/236 February 2023 | Satisfaction of charge 101152300005 in full |
06/02/236 February 2023 | Termination of appointment of Simon John Calver as a director on 2023-01-31 |
06/02/236 February 2023 | Termination of appointment of Luke Jonathan Edis as a director on 2023-01-31 |
06/02/236 February 2023 | Appointment of Mrs Amelia Random as a director on 2023-01-31 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
06/02/236 February 2023 | Cessation of Joseph Jack Mathewson as a person with significant control on 2023-01-31 |
06/02/236 February 2023 | Cessation of Simon Joseph Edward Hay as a person with significant control on 2023-01-31 |
06/02/236 February 2023 | Notification of Firefly Bidco Limited as a person with significant control on 2023-01-31 |
06/02/236 February 2023 | Satisfaction of charge 101152300003 in full |
06/02/236 February 2023 | Satisfaction of charge 101152300002 in full |
06/02/236 February 2023 | Satisfaction of charge 101152300004 in full |
06/02/236 February 2023 | Termination of appointment of Isabella Fox as a director on 2023-01-31 |
06/02/236 February 2023 | Termination of appointment of Glenn John Jones as a director on 2023-01-31 |
24/11/2224 November 2022 | Appointment of Ms Isabella Fox as a director on 2022-11-11 |
05/10/225 October 2022 | Appointment of Mr Jonathan Edward Rose as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Christopher Charles Allner as a director on 2022-09-29 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
28/02/2228 February 2022 | Group of companies' accounts made up to 2021-04-30 |
13/01/2213 January 2022 | Termination of appointment of Laura Frances Cockburn as a director on 2022-01-13 |
27/10/2127 October 2021 | Current accounting period shortened from 2022-04-30 to 2021-10-31 |
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 |
15/10/2115 October 2021 | Elect to keep the secretaries register information on the public register |
15/10/2115 October 2021 | Elect to keep the directors' register information on the public register |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BELL |
24/04/1924 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
09/04/199 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 160.7225 |
22/01/1922 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
22/01/1922 January 2019 | ADOPT ARTICLES 08/01/2019 |
14/01/1914 January 2019 | 11/01/19 STATEMENT OF CAPITAL GBP 160.135 |
11/01/1911 January 2019 | DIRECTOR APPOINTED MR JAMES ROBERT TERENCE LEWIS |
05/06/185 June 2018 | ADOPT ARTICLES 24/05/2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101152300003 |
11/01/1811 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101152300002 |
19/10/1719 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101152300001 |
04/08/174 August 2017 | DIRECTOR APPOINTED MR GLENN JOHN JONES |
03/08/173 August 2017 | DIRECTOR APPOINTED MR HOWARD ASHLEY BELL |
26/07/1726 July 2017 | ADOPT ARTICLES 13/07/2017 |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
02/02/172 February 2017 | DIRECTOR APPOINTED MR STUART MICHAEL VEALE |
01/02/171 February 2017 | 26/01/17 STATEMENT OF CAPITAL GBP 131.25 |
19/12/1619 December 2016 | DIRECTOR APPOINTED MR SIMON JOHN CALVER |
15/12/1615 December 2016 | SUB-DIVISION 15/11/16 |
15/12/1615 December 2016 | 15/11/16 STATEMENT OF CAPITAL GBP 121.3542 |
15/12/1615 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 1 LYRIC SQUARE LONDON W6 0NB UNITED KINGDOM |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 100 CAMBRIDGE GROVE LONDON W6 0LE ENGLAND |
19/05/1619 May 2016 | 30/04/16 STATEMENT OF CAPITAL GBP 100 |
18/05/1618 May 2016 | ADOPT ARTICLES 29/04/2016 |
01/05/161 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/05/161 May 2016 | COMPANY NAME CHANGED FIREFLY LEARNING 1 LTD CERTIFICATE ISSUED ON 01/05/16 |
28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101152300001 |
10/04/1610 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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