ACADEMY OF EAST LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

18/04/2518 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Registered office address changed from 2a Heigham Road Suite No:16, Second Floor, Heron House (Imperial O London E6 2JG England to 2a Heigham Road, Suite No:16 Second Floor, Heron House (Imperial Office) London E6 2JG on 2025-03-24

View Document

21/03/2521 March 2025 Registered office address changed from 20a Skeffington Road London E6 2NB United Kingdom to 2a Heigham Road Suite No:16, Second Floor, Heron House (Imperial O London E6 2JG on 2025-03-21

View Document

05/01/255 January 2025 Change of details for Miss Joyanti Dhar as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Director's details changed for Mrs Joyanti Dhar on 2025-01-01

View Document

02/01/252 January 2025 Registered office address changed from Suite No:16, First Floor, Heron House Imperial Office, Heigham Road London E6 2JG England to 20a Skeffington Road London E6 2NB on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Amitavo Bairagi on 2025-01-01

View Document

22/10/2422 October 2024 Registered office address changed from Suite No: 23, First Floor, Heron House, 2a, Heigham Road London E6 2JG England to Suite No:16, First Floor, Heron House Imperial Office, Heigham Road London E6 2JG on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mrs Joyanti Dhar on 2024-10-22

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2022-06-16 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

07/07/217 July 2021 Registered office address changed from Suite 23 Suite No:23, First Floor Heron House, 2a Heigham Road London England to Suite No: 23, First Floor, Heron House, 2a, Heigham Road London E6 2JG on 2021-07-07

View Document

05/07/215 July 2021 Registered office address changed from Suite No: 23, First Floor, Heron House 2a, Heigham Road, East Ham London E6 2JG England to Suite 23 Suite No:23, First Floor Heron House, 2a Heigham Road London on 2021-07-05

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from 182-184 High Street North, 1st Floor, Office 19, London E6 2JA England to Suite No: 23, First Floor, Heron House 2a, Heigham Road, East Ham London E6 2JG on 2021-06-29

View Document

15/04/2115 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYANTI DHAR / 16/12/2020

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AMITAVO BAIRAGI / 16/12/2020

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 182-184 OFFICE 19, 1ST FLOOR, 182-184 HIGH STREET NORTH EAST HAM LONDON E6 2JA ENGLAND

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 672 ROMFORD ROAD LONDON E12 5AJ ENGLAND

View Document

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

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

24/04/2024 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM QUEENSWAY HOUSE, 275-285 HIGH STREET STRATFORD SUITE: D LONDON E15 2TF ENGLAND

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 66 SEVENTH AVENUE MANOR PARK LONDON E12 5JQ

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/08/167 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 5000

View Document

07/08/167 August 2016 DIRECTOR APPOINTED MR AMITAVO BAIRAGI

View Document

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

View Accounts

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 66 SEVENTH AVENUE LONDON E12 5JQ ENGLAND

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 66 SEVENTH AVENUE LONDON E12 5JQ ENGLAND

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 542 A GREEN STREET LONDON E13 9DA

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYANTI DHAR / 01/06/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYANTI DHAR / 01/05/2015

View Document

15/09/1515 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

15/04/1515 April 2015 COMPANY NAME CHANGED CITY CENTRAL ACADEMY LONDON LTD CERTIFICATE ISSUED ON 15/04/15

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED WEST FASTEN SERVICES LTD CERTIFICATE ISSUED ON 13/04/15

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM 14 SHERRARD ROAD LONDON LONDON E7 8DW UNITED KINGDOM

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED NEXT LOOK SERVICES LTD CERTIFICATE ISSUED ON 29/08/14

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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