ACADEMY GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-06-25 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
02/11/232 November 2023 | Director's details changed for Mr. David Allen on 2023-11-01 |
02/10/232 October 2023 | Director's details changed for Miss Susan Allen on 2023-10-01 |
02/10/232 October 2023 | Change of details for Miss Susan Allen as a person with significant control on 2023-10-01 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ALLEN |
24/08/1724 August 2017 | CESSATION OF DAVID ALLEN AS A PSC |
24/08/1724 August 2017 | DIRECTOR APPOINTED MISS SUSAN ALLEN |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLEN / 06/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 12 GREVILLE STREET FARRINGDON LONDON EC1N 8SB |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
05/12/145 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLEN / 01/12/2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 18 GREVILLE STREET FARRINGDON LONDON EC1N 8SQ ENGLAND |
05/12/115 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
06/09/106 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM SUITE 351 10 GREAT RUSSELL STREET LONDON WC1B 3BQ ENGLAND |
24/12/0924 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LTD / 23/12/2009 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLEN / 23/12/2009 |
24/12/0924 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
18/12/0818 December 2008 | DIRECTOR APPOINTED MR. DAVID ALLEN |
18/12/0818 December 2008 | APPOINTMENT TERMINATED DIRECTOR VANDA CHRAPOVICKAJA |
03/12/083 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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