ACADEMY TRAINING AND CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with updates |
14/03/2514 March 2025 | Notification of Paul Naylor as a person with significant control on 2023-09-11 |
14/03/2514 March 2025 | Cessation of David Potts as a person with significant control on 2023-09-11 |
14/03/2514 March 2025 | Termination of appointment of Janice Mccullock as a director on 2025-03-14 |
22/02/2522 February 2025 | Registered office address changed from The Academy 10 South View Road Ashtead Surrey KT21 2NB England to 22 River Walk Fetcham Leatherhead KT22 9FF on 2025-02-22 |
21/02/2521 February 2025 | Withdraw the company strike off application |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/09/2314 September 2023 | Notification of David Potts as a person with significant control on 2023-09-11 |
12/09/2312 September 2023 | Cessation of David Potts as a person with significant control on 2023-09-11 |
12/09/2312 September 2023 | Termination of appointment of David Potts as a director on 2023-09-11 |
15/08/2315 August 2023 | Micro company accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Appointment of Mr Richard Kirby as a director on 2023-07-28 |
28/07/2328 July 2023 | Appointment of Ms Janice Mccullock as a director on 2023-07-28 |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Confirmation statement made on 2023-03-31 with no updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/01/2215 January 2022 | Cessation of Janice Mccullock as a person with significant control on 2022-01-14 |
15/01/2215 January 2022 | Termination of appointment of Janice Mccullock as a secretary on 2022-01-14 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 10 SOUTH VIEW ROAD ASHTEAD SURREY KT21 2NB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/113 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
03/04/113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POTTS / 01/10/2009 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | 31/03/10 NO CHANGES |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POTTS / 09/04/2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 8 WOODLAND COURT BRIDGE ROAD EPSOM SURREY KT17 4AP |
30/04/0730 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 8 WOODLAND COURT, BRIDGE ROAD EPSOM SURREY KT17 4AP |
14/05/0314 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
28/04/0328 April 2003 | DIRECTOR RESIGNED |
28/04/0328 April 2003 | SECRETARY RESIGNED |
17/04/0317 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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