DEAN THORNTON GOALKEEPING 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
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Change of details for Mr Dean Mitchell Thornton as a person with significant control on 2024-06-03

View Document

09/05/249 May 2024 Change of details for Mr Dean Mitchell Thornton as a person with significant control on 2024-05-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

21/12/2321 December 2023 Change of details for Mr Dean Mitchell Thornton as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Director's details changed for Mr Dean Mitchell Thornton on 2023-12-18

View Document

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

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

20/12/2220 December 2022 Change of details for Mr Dean Mitchell Thornton as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Director's details changed for Mr Dean Mitchell Thornton on 2022-12-16

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN MITCHELL THORNTON / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN MITCHELL THORNTON / 09/03/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD LEE / 12/06/2020

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR DEAN MITCHELL THORNTON

View Document

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

View Document

17/06/2017 June 2020 CESSATION OF RICHARD LEE AS A PSC

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM THE DAIRY MANOR COURTYARD ASTON SANDFORD BUCKS HP17 8JB ENGLAND

View Document

16/12/1916 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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