Advanced company searchLink opens in new window

RED SNAPPER LEARNING LTD

Company number 05943738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 AD01 Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st England to 50 Banner Street London EC1Y 8st on 28 May 2019
02 Apr 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 May 2019
05 Mar 2019 PSC02 Notification of Red Snapper Group Limited as a person with significant control on 30 October 2018
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
05 Mar 2019 PSC07 Cessation of Martin Jerrold as a person with significant control on 30 October 2018
01 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
09 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
09 Apr 2018 CH01 Director's details changed for Mr Martin Jerrold on 9 April 2018
09 Apr 2018 PSC04 Change of details for Mr Martin Jerrold as a person with significant control on 9 April 2018
26 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
12 May 2017 CS01 Confirmation statement made on 1 March 2017 with updates
28 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
05 May 2015 AD01 Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015
13 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
23 Oct 2014 TM01 Termination of appointment of David Francis James Peacock as a director on 16 October 2014
15 Aug 2014 AP01 Appointment of Mr David Francis James Peacock as a director on 11 April 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
23 Oct 2013 CERTNM Company name changed safety net associates LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
23 Oct 2013 CONNOT Change of name notice
02 Jul 2013 TM01 Termination of appointment of Robert Kennett as a director
02 Jul 2013 AP01 Appointment of Mr Martin Jerrold as a director