ACADEMICALLY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

21/08/2421 August 2024 Registered office address changed from 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2024-08-21

View Document

12/08/2412 August 2024 Registered office address changed from Collingwood Buildings Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 54 Nuns Moor Road Newcastle upon Tyne NE4 9AY United Kingdom to Collingwood Buildings Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2024-08-12

View Document

10/08/2410 August 2024 Change of details for Miss Zhaodi Du as a person with significant control on 2024-08-10

View Document

10/08/2410 August 2024 Director's details changed for Miss Zhaodi Du on 2024-08-10

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/11/2213 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

25/04/2225 April 2022 Change of details for Mr Andrew Liddle as a person with significant control on 2020-01-30

View Document

22/04/2222 April 2022 Registered office address changed from 9 James Street Elswick Newcastle upon Tyne NE4 7RP United Kingdom to 8 Buddle Road Newcastle upon Tyne NE4 8AW on 2022-04-22

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

08/01/218 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

05/12/205 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 100

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LIDDLE

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MISS ZHAODI DU / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR ANDREW LIDDLE

View Document

13/11/1913 November 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