INSIGHT MANAGEMENT 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 |
---|---|
14/07/2514 July 2025 New | Registered office address changed from 17 Waterloo Place Warwick Street Royal Leamington Spa Warwickshire CV32 5LA to White Gables Main Street Frankton Rugby CV23 9NZ on 2025-07-14 |
30/05/2530 May 2025 | Change of details for Mr Stephen Jeremy Wills as a person with significant control on 2025-05-17 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-18 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/08/248 August 2024 | Registered office address changed from Agriculture House 1, Newbold Terrace Royal Leamington Spa CV32 4EA England to 17 Waterloo Place Warwick Street Royal Leaminton Spa Warwickshire CV32 5LA on 2024-08-08 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-18 with updates |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Memorandum and Articles of Association |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
19/04/2419 April 2024 | Change of share class name or designation |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Appointment of Ms Lisa Anne Dutton as a director on 2023-05-18 |
16/06/2316 June 2023 | Appointment of Ms Emma Louise Jones as a director on 2023-05-18 |
16/06/2316 June 2023 | Director's details changed for Mr James Edward Wycherley on 2023-05-10 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-11 with updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM WHITEHALL FARM ST JOHNS ROAD SLIMBRIDGE GLOUCESTER GLOUCESTERSHIRE GL2 7DF |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/07/1531 July 2015 | 15/07/15 STATEMENT OF CAPITAL GBP 200 |
31/07/1531 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/07/1516 July 2015 | DIRECTOR APPOINTED MR JAMES EDWARD WYCHERLEY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/09/1428 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
06/12/136 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
01/10/131 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/09/1211 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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