BIG CONDO TRAINING ACADEMY CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Micro company accounts made up to 2025-02-28 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 14/04/2514 April 2025 | Director's details changed for Mr James Johnston-Lynch on 2025-04-14 |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-02-29 |
| 17/04/2417 April 2024 | Appointment of Mrs Lianne Mcginnes as a director on 2024-04-17 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/11/226 November 2022 | Appointment of Mr Philip John Beale as a director on 2022-11-06 |
| 06/11/226 November 2022 | Registered office address changed from Unit 1, 7 Paul Street Liverpool L3 6DX England to Bankfield Enterprise Hub Unit 2, 32 Bankfield Street Liverpool Merseyside L20 8EJ on 2022-11-06 |
| 06/11/226 November 2022 | Termination of appointment of Blake Emery as a director on 2022-11-01 |
| 04/05/224 May 2022 | Total exemption full accounts made up to 2022-02-28 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 05/04/215 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/03/2017 March 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 09/03/209 March 2020 | DIRECTOR APPOINTED MR BLAKE EMERY |
| 08/03/208 March 2020 | REGISTERED OFFICE CHANGED ON 08/03/2020 FROM PO BOX UNIT 1 1 PAUL STREET PAUL STREET LIVERPOOL L3 6DX ENGLAND |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM MILLENIUM CENTRE 1-3 ST AUGUSTINE STREET LIVERPOOL MERSEYSIDE L5 8XY |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 165 HURLINGHAM ROAD WALTON LIVERPOOL L4 9SR |
| 13/08/1913 August 2019 | DIRECTOR APPOINTED MR JAMES JOHNSTON-LYNCH |
| 29/07/1929 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHEA THOMAS |
| 11/02/1911 February 2019 | 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