5M ACADEMY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr David Nathanael L'herroux as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 Change of details for Mr Mark William Oakes as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 Cessation of Richard George Wilmshurst Willoughby as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Mr Mark William Oakes as a director on 2025-06-20

View Document

23/06/2523 June 2025 Notification of Mark William Oakes as a person with significant control on 2025-06-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Termination of appointment of David Nathanael L'herroux as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Mr Richard George Wilmshurst Willoughby as a secretary on 2024-07-19

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHANAEL L'HERROUX / 01/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NATHANAEL L'HERROUX / 01/08/2020

View Document

08/04/208 April 2020 SAIL ADDRESS CHANGED FROM: 3 ASHLANDS GROVE STOKE-ON-TRENT ST4 6QU ENGLAND

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UCB OPERATIONS CENTRE WESTPORT ROAD STAFFORDSHIRE, STOKE-ON-TRENT ST6 4JF ENGLAND

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD WILLOUGHBY

View Document

02/03/202 March 2020 SECRETARY APPOINTED MR DAVID NATHANAEL L'HERROUX

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/10/1925 October 2019 SAIL ADDRESS CREATED

View Document

05/04/195 April 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

29/03/1929 March 2019 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