ACADEMIA GROUP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Register inspection address has been changed from Rsm Uk Tax and Accounting Limited Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

30/10/2430 October 2024 Termination of appointment of Andrew Lloyd Stevens as a director on 2024-10-18

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Register(s) moved to registered inspection location Rsm Uk Tax and Accounting Limited Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

23/10/2323 October 2023 Register inspection address has been changed to Rsm Uk Tax and Accounting Limited Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

20/10/2320 October 2023 Director's details changed for Mr Andrew Lloyd Stevens on 2023-09-08

View Document

06/09/236 September 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

20/07/2320 July 2023 Registration of charge 050614880002, created on 2023-07-14

View Document

18/07/2318 July 2023 Registration of charge 050614880001, created on 2023-07-14

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

29/03/2329 March 2023 Cessation of Andrew Lloyd Stevens as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Notification of Uptime Education Holdings Limited as a person with significant control on 2023-03-29

View Document

13/02/2313 February 2023 Termination of appointment of Neil Lancaster as a secretary on 2023-02-02

View Document

13/02/2313 February 2023 Termination of appointment of Paul Geoffrey Leo Rivett as a director on 2023-02-02

View Document

13/02/2313 February 2023 Termination of appointment of Trevor Bryan Hawkins as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Martin Vincent Mccarthy as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Kiran Shah as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Lisa Cody as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Mr Robert Haswell as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Mr Gary Binning as a director on 2023-02-02

View Document

13/02/2313 February 2023 Termination of appointment of Neil Lancaster as a director on 2023-02-02

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Registered office address changed from 10 Park Farm Business Centre Fornham Park, Fornham St. Genevieve, Bury St. Edmunds Suffolk IP28 6TS to 10 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds IP28 6TS on 2022-04-05

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. NEIL LANCASTER / 01/04/2016

View Document

11/04/1611 April 2016 18/02/15 STATEMENT OF CAPITAL GBP 2040

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ADOPT ARTICLES 22/01/2014

View Document

30/01/1430 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARY THORNTON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE

View Document

23/03/1223 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 2040.00

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LANCASTER / 02/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 02/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVENS / 02/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN LAWRENCE / 02/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY LEO RIVETT / 02/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRYAN HAWKINS / 02/03/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE / 02/02/2009

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR PAUL RIVETT

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ACADEMIA HOUSE, KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS IP32 7AR

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 £ NC 1000/2000 26/04/0

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

04/05/044 May 2004 NC INC ALREADY ADJUSTED 26/04/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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