ABM ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-24 |
05/01/255 January 2025 | Appointment of Dr Anushree Chandra as a director on 2024-12-03 |
05/01/255 January 2025 | Confirmation statement made on 2025-01-05 with updates |
05/01/255 January 2025 | Cessation of Asad Bhana as a person with significant control on 2024-12-03 |
05/01/255 January 2025 | Notification of Anushree Chandra as a person with significant control on 2024-12-03 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
13/12/2413 December 2024 | Notification of Asad Bhana as a person with significant control on 2024-12-03 |
09/12/249 December 2024 | Cessation of Rajesh Enapothula as a person with significant control on 2024-12-03 |
09/12/249 December 2024 | Appointment of Dr Asad Bhana as a director on 2024-12-03 |
09/12/249 December 2024 | Termination of appointment of Rajesh Enapothula as a director on 2024-12-03 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
24/09/2424 September 2024 | Annual accounts for year ending 24 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-24 |
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 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
24/09/2324 September 2023 | Annual accounts for year ending 24 Sep 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-09-24 |
24/06/2324 June 2023 | Previous accounting period shortened from 2023-03-31 to 2022-09-24 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
01/11/221 November 2022 | Appointment of Mr Rajesh Enapothula as a director on 2022-10-24 |
01/11/221 November 2022 | Notification of Rajesh Enapothula as a person with significant control on 2022-10-24 |
01/11/221 November 2022 | Cessation of Zubair Ahmad as a person with significant control on 2022-10-24 |
01/11/221 November 2022 | Termination of appointment of Sabena Ahmad as a director on 2022-10-24 |
24/09/2224 September 2022 | Annual accounts for year ending 24 Sep 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ZUBAIR AHMAD |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBAIR AHMAD |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
05/08/195 August 2019 | CESSATION OF SABENA AHMAD AS A PSC |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2A GATLEY ROAD CHEADLE SK8 1PY ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
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 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
29/09/1629 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
01/04/161 April 2016 | DIRECTOR APPOINTED DR ZUBAIR AHMAD |
03/02/163 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 24 QUEEN COURT QUEENS STREET MANCHESTER M2 5HX |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/12/133 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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