ACADEMY MOTOR GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-07-31 |
05/03/255 March 2025 | Registered office address changed from 35-38 Eton Business Park Bury Road Radcliffe Manchester M26 2XS United Kingdom to 38 Eton Business Park Bury Road Radcliffe Manchester M26 2ZS on 2025-03-05 |
04/03/254 March 2025 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 35-38 Eton Business Park Bury Road Radcliffe Manchester M26 2XS on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Mr Jason Robert Mawdsley on 2025-02-25 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-23 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/06/2114 June 2021 | 31/07/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-07-31 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
22/01/1822 January 2018 | PREVSHO FROM 30/07/2017 TO 29/07/2017 |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 02/01/2018 |
02/11/172 November 2017 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
27/10/1727 October 2017 | PREVEXT FROM 28/02/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
10/02/1610 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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