ACADEMY CLASS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-12

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-12

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2022-11-12

View Document

29/12/2129 December 2021 Liquidators' statement of receipts and payments to 2021-11-12

View Document

02/03/192 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058784000005

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 83-87 POTTERGATE NORWICH NR2 1DZ

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM ELIZABETH HOUSE YORK ROAD LONDON SE1 7NQ

View Document

17/01/1917 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009735

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 06/07/16 STATEMENT OF CAPITAL GBP 10.75

View Document

12/01/1712 January 2017 SUB-DIVISION 06/07/16

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 ADOPT ARTICLES 31/05/2016

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058784000005

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MRS HUIMIN MA

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS NAN YE

View Document

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

View Accounts

12/11/1512 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY IAIN MACASKILL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MACASKILL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 99 WATERLOO ROAD LONDON SE1 8UL UNITED KINGDOM

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK YOUNG / 17/07/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MACASKILL / 17/07/2010

View Document

09/08/109 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 7B BAYHAM STREET LONDON NW1 0EY

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACASKILL / 17/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM JAMES HOUSE 22-24 CORSHAM STREET LONDON N1 6DR

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 87-89 SAFFRON HILL LONDON EC1N 8QU

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 87-89 SAFFRON HILL LONDON EC1N 8QU

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 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