Advanced company searchLink opens in new window

NKD LEARNING (UK) LIMITED

Company number 08973432

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)
26 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
26 Apr 2024 TM01 Termination of appointment of Susan Elizabeth Stoneman as a director on 30 March 2024
26 Apr 2024 CH01 Director's details changed for Ms Susan Elizabeth Stoneman on 10 April 2024
31 Aug 2023 AA Accounts for a small company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
10 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 10 March 2023
21 Dec 2022 PSC02 Notification of Ita Group, Inc. as a person with significant control on 31 August 2022
21 Dec 2022 PSC07 Cessation of Susan Elizabeth Stoneman as a person with significant control on 31 August 2022
14 Sep 2022 AP01 Appointment of Mr Michael James Faulkner as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Laurence Bishop as a director on 31 August 2022
13 Sep 2022 AP01 Appointment of Mr Rob Danna as a director on 31 August 2022
13 Sep 2022 AP01 Appointment of Mr Timothy Heaston as a director on 31 August 2022
13 Sep 2022 CH01 Director's details changed for Mr Brent Vander Waal on 31 August 2022
13 Sep 2022 AP01 Appointment of Mr Brent Vander Waal as a director on 31 August 2022
01 Sep 2022 MR01 Registration of charge 089734320001, created on 31 August 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 211.5
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 200.92
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 CH01 Director's details changed for Ms Susan Elizabeth Stoneman on 10 June 2020
18 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Laurence Bishop on 10 June 2020