ACADEMY FOR DISTANCE LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 21/10/2521 October 2025 New | Director's details changed for Mr Daryl Tempest-Mogg on 2025-10-20 |
| 15/10/2515 October 2025 New | Registered office address changed from Flat 5 Lullingstone Court St Johns Lane Canterbury CT1 2NX England to 18 Lower Bridge Street Canterbury Kent CT1 2LG on 2025-10-15 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 09/05/249 May 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2023-01-31 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 21/11/2221 November 2022 | Registered office address changed from 18 Lower Bridge Street Canterbury Kent CT1 2LG to Flat 5 Lullingstone Court St Johns Lane Canterbury CT1 2NX on 2022-11-21 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 02/06/212 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 05/11/205 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL TEMPEST-MOGG / 08/10/2019 |
| 07/05/197 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 09/05/189 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 12/06/1712 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BRENDEN TEMPEST-MOGG |
| 15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIAN NG |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 11/01/1611 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 19/02/1519 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 10/01/1410 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM CWW ACCOUNTANTS 149-151 MORTIMER STREET HERNE BAY CT6 5HA ENGLAND |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 08/01/138 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 05/01/115 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 03/02/103 February 2010 | CORPORATE SECRETARY APPOINTED MJC SECRETARIAL SERVICES LIMITED |
| 05/01/105 January 2010 | 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