EXISTENTIAL ACADEMY C.I.C.

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-27 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Previous accounting period shortened from 2023-09-29 to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-27 with updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CESSATION OF DIGBY JOHN TANTAM AS A PSC

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EMMA VAN DEURZEN / 27/10/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

02/11/172 November 2017 CESSATION OF EMMA VAN DEURZEN AS A PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EMMA VAN DEURZEN / 01/02/2017

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EMMY VAN DEURZEN / 28/10/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 SAIL ADDRESS CHANGED FROM: 183 FRASER ROAD SHEFFIELD S8 0JP ENGLAND

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIGBY JOHN TANTAM / 27/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EMMY VAN DEURZEN / 27/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 63 FORTUNE GREEN ROAD LONDON NW6 1DR

View Document

17/02/1517 February 2015 CONVERSION TO A CIC

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED EXISTENTIAL ACADEMY LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

17/02/1517 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 27 BROCCO BANK SHEFFIELD S11 8RQ

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EMMY VAN DEURZAN / 01/09/2011

View Document

27/10/1127 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/10/1127 October 2011 SAIL ADDRESS CREATED

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information