ACADEMY TWO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-29

View Document

25/10/2425 October 2024 Director's details changed for Mr Franco Pasqual Capozzi on 2024-10-11

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

26/10/2326 October 2023 Secretary's details changed for Mr Franco Pasqual Capozzi on 2023-10-11

View Document

26/10/2326 October 2023 Change of details for Mr Franco Capozzi as a person with significant control on 2023-10-11

View Document

26/10/2326 October 2023 Change of details for Mr Salvatore Mule as a person with significant control on 2023-10-11

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Salvatore Mule on 2023-10-11

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCO CAPOZZI / 01/03/2019

View Document

13/05/1913 May 2019 01/03/19 STATEMENT OF CAPITAL GBP 102

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO PASQUAL CAPOZZI / 01/03/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

18/06/1818 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

01/02/181 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 101

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

11/12/1711 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

01/12/171 December 2017 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM C/O C/O ABG ACCOUNTANCY THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE SURREY KT13 8DH

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 10 THE GREEN HERSHAM SURREY KT12 4HL

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043434390002

View Document

09/01/159 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE MULE / 01/07/2011

View Document

30/01/1430 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE MULE / 01/09/2010

View Document

23/12/1023 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO PASQUAL CAPOZZI / 20/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE MULE / 20/12/2009

View Document

17/07/0917 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 S366A DISP HOLDING AGM 16/10/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 10 THE GREEN HERSHAM SURREY KT12 4HL

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/12/0120 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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