ACADEMY FOR INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

10/07/2410 July 2024 Register inspection address has been changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Director's details changed for Prof Rosemary Bridget Raffety on 2023-09-21

View Document

26/09/2326 September 2023 Director's details changed for Mr Nigel Gerald Raffety on 2023-09-21

View Document

14/09/2314 September 2023 Director's details changed for Mr Nigel Gerald Raffety on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Prof Rosemary Bridget Raffety as a person with significant control on 2023-09-14

View Document

11/09/2311 September 2023 Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 2023-09-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

23/04/2323 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 2021-07-07

View Document

09/07/219 July 2021 Director's details changed for Mrs Rosemary Bridget Raffety on 2021-07-07

View Document

18/09/2018 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 DISS REQUEST WITHDRAWN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/2013 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 22/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 08/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 08/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 08/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 08/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 08/07/2019

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 31/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 06/07/2018

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 79 KENSINGTON CHURCH STREET LONDON W8 4BG

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED THE ACADEMY FOR INNOVATION LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED INTERFACE SPACE LIMITED CERTIFICATE ISSUED ON 12/05/17

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR NIGEL GERALD RAFFETY

View Document

20/08/1320 August 2013 SAIL ADDRESS CHANGED FROM: BURNHILL BUSINESS CENTRE PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT ENGLAND

View Document

20/08/1320 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/08/1319 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM WESTBOURNE HOUSE 14-16 WESTBOURNE GROVE LONDON W2 5RH UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY BRIDGET RAFFETY / 15/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 164 KENSINGTON PARK ROAD NOTTING HILL GATE LONDON W11 2ER ENGLAND

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY BRIDGET RAFFETY / 09/01/2012

View Document

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/07/1121 July 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 ARTICLES OF ASSOCIATION

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED TEACHER INTERFACE LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 ARTICLES OF ASSOCIATION

View Document

07/04/117 April 2011 COMPANY NAME CHANGED ADAPTIVE PRACTICE ACADEMY LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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