DEAN THORNTON GOALKEEPING ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Change of details for Mr Dean Mitchell Thornton as a person with significant control on 2024-06-03 |
09/05/249 May 2024 | Change of details for Mr Dean Mitchell Thornton as a person with significant control on 2024-05-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
21/12/2321 December 2023 | Change of details for Mr Dean Mitchell Thornton as a person with significant control on 2023-12-18 |
21/12/2321 December 2023 | Director's details changed for Mr Dean Mitchell Thornton on 2023-12-18 |
21/12/2321 December 2023 | Registered office address changed from 15 Melcorn Drive Newton Swansea SA3 4UN Wales to 4 Pipers Gardens Winchester Hampshire SO22 5GG on 2023-12-21 |
21/08/2321 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Registered office address changed from 13 Cygnet Way Maidenhead Berkshire SL6 1FW England to 15 Melcorn Drive Newton Swansea SA3 4UN on 2022-12-20 |
20/12/2220 December 2022 | Change of details for Mr Dean Mitchell Thornton as a person with significant control on 2022-12-16 |
20/12/2220 December 2022 | Director's details changed for Mr Dean Mitchell Thornton on 2022-12-16 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/06/2019 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DEAN MITCHELL THORNTON / 17/06/2020 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DEAN MITCHELL THORNTON / 09/03/2020 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LEE / 12/06/2020 |
17/06/2017 June 2020 | DIRECTOR APPOINTED MR DEAN MITCHELL THORNTON |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM FLAT 6 KING EDWARD HOUSE KING EDWARD PLACE BUSHEY HERTFORDSHIRE WD23 2RG ENGLAND |
17/06/2017 June 2020 | CESSATION OF RICHARD LEE AS A PSC |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM THE DAIRY MANOR COURTYARD ASTON SANDFORD BUCKS HP17 8JB ENGLAND |
16/12/1916 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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