NIMBLE LEARN LTD

Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

15/01/2515 January 2025 Change of details for Mr. Michael Amadi as a person with significant control on 2024-12-24

View Document

15/01/2515 January 2025 Director's details changed for Mr. Michael Amadi on 2024-12-24

View Document

14/01/2514 January 2025 Director's details changed for Mr. Michael Amadi on 2024-12-24

View Document

13/01/2513 January 2025 Director's details changed for Mrs Kay Hylton-Amadi on 2024-12-24

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Director's details changed for Mr. Michael Amadi on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Mrs Kay Hylton-Amadi on 2024-06-04

View Document

03/06/243 June 2024 Appointment of Mrs Kay Hylton-Amadi as a director on 2024-05-19

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

22/12/2322 December 2023 Director's details changed for Mr. Michael Amadi on 2023-12-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

12/12/2212 December 2022 Change of details for Mr. Michael Amadi as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Director's details changed for Mr. Michael Amadi on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-08-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR. MICHAEL AMADI / 28/08/2019

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL AMADI / 07/02/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, NO UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

02/11/162 November 2016 01/09/15 STATEMENT OF CAPITAL GBP 3

View Document

17/10/1617 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AMADI / 12/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AMADI / 14/01/2014

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AMADI / 27/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 14 WOLFE CRESCENT CHARLTON LONDON GREENWICH SE7 8TR ENGLAND

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AMADI / 15/08/2013

View Document

05/08/135 August 2013 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