ACADEMY 1 GROUP LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Registered office address changed from Suite 122, Thames Industrial Park Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH England to Suite 0336, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-12-19

View Document

18/12/2318 December 2023 Termination of appointment of Victoria Anne Sylvester as a director on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Ms Karen Lilwyn Mortimer as a director on 2023-12-15

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

18/12/2318 December 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Cessation of Vedere Group Ltd as a person with significant control on 2023-12-15

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

01/11/231 November 2023 Cessation of Mbh Corporation Plc as a person with significant control on 2023-10-27

View Document

01/11/231 November 2023 Notification of Vedere Group Ltd as a person with significant control on 2023-10-27

View Document

12/10/2312 October 2023 Termination of appointment of Paul Alan Vaughan as a director on 2023-10-10

View Document

05/10/235 October 2023 Appointment of Ms Victoria Anne Sylvester as a director on 2023-10-03

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

10/12/2110 December 2021 Notification of Ruobrah Four Limited as a person with significant control on 2020-11-26

View Document

10/12/2110 December 2021 Notification of Mbh Corporation Plc as a person with significant control on 2020-12-01

View Document

10/12/2110 December 2021 Cessation of Paul Alan Vaughan as a person with significant control on 2020-11-26

View Document

10/12/2110 December 2021 Cessation of Ruobrah Four Limited as a person with significant control on 2020-12-01

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

16/03/1816 March 2018 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