- Company Overview for FUTURELEARN LIMITED (08324083)
- Filing history for FUTURELEARN LIMITED (08324083)
- People for FUTURELEARN LIMITED (08324083)
- More for FUTURELEARN LIMITED (08324083)
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) |
---|---|---|---|
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 April 2019
|
|
29 Apr 2019 | AD01 | Registered office address changed from 1-11 Hawley Crescent Hawley Crescent Camden Town London NW1 8NP England to 1-11 Hawley Crescent Camden Town London NW1 8NP on 29 April 2019 | |
29 Apr 2019 | TM02 | Termination of appointment of Brian Cheyne as a secretary on 28 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Dr Devendra Gopaldas Kodwani as a director on 28 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Hazel Rymer as a director on 28 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Joshua Sasha Nester as a director on 28 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Christopher David Sheppard as a director on 28 April 2019 | |
29 Apr 2019 | AP03 | Appointment of Mr William James Guy England as a secretary on 28 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Agnes Lawrie Addie Shonaig Macpherson as a director on 28 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Frank Leslie George Neale as a director on 28 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Mary Cecilia Kellett as a director on 28 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Laurence James Holden as a director on 28 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Justin Alex Edward Cooke as a director on 28 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from PO Box 77 Chambers Building Walton Hall Milton Keynes MK7 6BT to 1-11 Hawley Crescent Hawley Crescent Camden Town London NW1 8NP on 29 April 2019 | |
05 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
19 Jul 2018 | AP01 | Appointment of Dr Jonathan William Nicholls as a director on 2 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Keith Alan Zimmerman as a director on 2 July 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
06 Jul 2018 | AP01 | Appointment of Professor Mary Cecilia Kellett as a director on 13 June 2018 | |
14 May 2018 | TM01 | Termination of appointment of Peter Horrocks as a director on 26 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Guy Mallison as a director on 19 March 2018 |