NOMADIC LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/02/255 February 2025 Registered office address changed from 42 Durovernum Court Old Dover Road Canterbury CT1 3DA United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Mr Matthew Keith Burr as a person with significant control on 2025-01-21

View Document

05/02/255 February 2025 Director's details changed for Mr. David Mccree on 2025-01-21

View Document

05/02/255 February 2025 Director's details changed for Mr Matthew Keith Burr on 2025-01-21

View Document

05/02/255 February 2025 Secretary's details changed for Mrs Michele Ocampo on 2025-01-21

View Document

05/02/255 February 2025 Director's details changed for Mr Mounzer a Nasr on 2025-01-21

View Document

05/02/255 February 2025 Director's details changed for Mr Timothy John George Sarchet on 2025-01-21

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 199 BISHOPSGATE LONDON ENGLAND EC2M 3TY ENGLAND

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA THURSTON

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 199 BISHOPSGATE LONDON EC2N 4AG ENGLAND

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 1 PRIMROSE STREET SUITE 3031 LONDON EC2A 2EX ENGLAND

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS. AMANDA LEWIS THURSTON

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR. DAVID MCCREE

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MR. DAMON KRETH

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW KEITH BURR / 06/04/2016

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 28 HOLLAND ROAD LONDON W14 8BA

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR DIMITRI GOULANDRIS

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KEITH BURR / 01/09/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN VAN OORDT

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DIMITRI JOHN GOULANDRIS

View Document

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SUB-DIVISION 03/12/14

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/03/1431 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

25/09/1325 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 10.81

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 27 KENSINGTON COURT LONDON W8 5DH UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR DIMITRI JOHN GOULANDRIS

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN GEORGE SARCHET

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR DIMITRI GOULANDRIS

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 10

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR MATTHEW KEITH BURR

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTIAAN VAN OORDT

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURR

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR CHRISTIAAN WILLEM FREDERIK VAN OORDT

View Document

08/06/128 June 2012 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