ABM ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-24

View Document

05/01/255 January 2025 Appointment of Dr Anushree Chandra as a director on 2024-12-03

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

05/01/255 January 2025 Cessation of Asad Bhana as a person with significant control on 2024-12-03

View Document

05/01/255 January 2025 Notification of Anushree Chandra as a person with significant control on 2024-12-03

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Notification of Asad Bhana as a person with significant control on 2024-12-03

View Document

09/12/249 December 2024 Cessation of Rajesh Enapothula as a person with significant control on 2024-12-03

View Document

09/12/249 December 2024 Appointment of Dr Asad Bhana as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Rajesh Enapothula as a director on 2024-12-03

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

24/09/2424 September 2024 Annual accounts for year ending 24 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-24

View Document

30/11/2330 November 2023 Registered office address changed from 167 Union Street Oldham OL1 1TD England to 281-287 Promenade Blackpool FY1 6AJ on 2023-11-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

24/09/2324 September 2023 Annual accounts for year ending 24 Sep 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-09-24

View Document

24/06/2324 June 2023 Previous accounting period shortened from 2023-03-31 to 2022-09-24

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Appointment of Mr Rajesh Enapothula as a director on 2022-10-24

View Document

01/11/221 November 2022 Notification of Rajesh Enapothula as a person with significant control on 2022-10-24

View Document

01/11/221 November 2022 Cessation of Zubair Ahmad as a person with significant control on 2022-10-24

View Document

01/11/221 November 2022 Termination of appointment of Sabena Ahmad as a director on 2022-10-24

View Document

24/09/2224 September 2022 Annual accounts for year ending 24 Sep 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR AHMAD

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBAIR AHMAD

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

05/08/195 August 2019 CESSATION OF SABENA AHMAD AS A PSC

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2A GATLEY ROAD CHEADLE SK8 1PY ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM C/O AMS ACCOUNTANTS MEDICAL LTD 23 HANOVER SQUARE LONDON W1S 1JB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR APPOINTED DR ZUBAIR AHMAD

View Document

03/02/163 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 24 QUEEN COURT QUEENS STREET MANCHESTER M2 5HX

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 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