CONFIDENCE ACADEMY LTD

Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Registered office address changed from 2 Mayton Street Manchester M11 2AN England to Floor 6 Unit 10/11, St James House Pendleton Way Salford M6 5FW on 2025-02-17

View Document

21/10/2421 October 2024 Termination of appointment of Showrov Ahamed as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mrs Fahima Mohin as a director on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/10/2421 October 2024 Notification of Fahima Mohin as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Cessation of Showrov Ahamed as a person with significant control on 2024-10-21

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 438 West Green Road London N15 3PT England to 2 Mayton Street Manchester M11 2AN on 2024-02-13

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Registered office address changed from College House Stanley Street Openshaw Manchester M11 1LE United Kingdom to 438 West Green Road London N15 3PT on 2023-01-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 87 Hart Road Manchester M14 7AE United Kingdom to College House Catherine Street Openshaw Manchester M11 1LE on 2022-03-03

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/05/2030 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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