EXPRESSIONS ACADEMY C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Appointment of Mr David Alexander Boswell as a director on 2024-10-03

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

07/10/237 October 2023 Director's details changed for Mrs Daniella Maria Hobbs on 2023-10-01

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-29

View Document

03/02/233 February 2023 Appointment of Mrs Rachel Helen Baxter as a director on 2023-02-01

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-09-29

View Document

30/09/2130 September 2021 Current accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from C/O Daniella Hobbs Cedar House Featherbed Lane Apsley Hemel Hempstead Hertfordshire HP3 9DJ to 5 Great Heart Hemel Hempstead HP2 5AN on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Jason William Hobbs as a director on 2021-06-15

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS LOUISA JACQUELINA CRISCENTI-BROWN

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MISS HANNAH ALICIA DELANEY

View Document

02/01/192 January 2019 CONVERSION TO A CIC

View Document

02/01/192 January 2019 COMPANY NAME CHANGED EXPRESSIONS ACADEMY LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

02/01/192 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS DANIELLA HOBBS / 01/03/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOWELLS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/10/1411 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O DANIELLA PARIS 8 RANDALLS RIDE HIGHFIELD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5AQ UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLA MARIA PARIS / 12/07/2013

View Document

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/09/1113 September 2011 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