CMC PA ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 101

View Document

28/01/2028 January 2020 CESSATION OF STEPHEN JAMES COOKSEY AS A PSC

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / CHRISTINE MARY COOKSEY / 22/01/2020

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / CHRISTINE MARY COOKSEY / 01/08/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / STEPHEN JAMES COOKSEY / 01/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY COOKSEY / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES COOKSEY / 16/02/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 6 THE MEADOWS SILKSTONE COMMON BARNSLEY SOUTH YORKSHIRE S75 4SG UNITED KINGDOM

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information