KINGDOM 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 |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
11/02/2511 February 2025 | Director's details changed for Mr Robert John Barton on 2024-10-01 |
29/11/2429 November 2024 | Accounts for a small company made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Termination of appointment of Joanne Louise Fisher as a director on 2024-03-01 |
14/03/2414 March 2024 | Appointment of Mr Robert John Barton as a director on 2024-03-01 |
14/03/2414 March 2024 | Termination of appointment of Paul Dutton as a director on 2024-03-01 |
27/12/2327 December 2023 | Accounts for a small company made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Certificate of change of name |
01/03/231 March 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
27/02/2327 February 2023 | Cessation of Joanne Louise Fisher as a person with significant control on 2023-02-17 |
27/02/2327 February 2023 | Cessation of Paul Dutton as a person with significant control on 2023-02-17 |
27/02/2327 February 2023 | Appointment of Mr Terence Barton as a director on 2023-02-17 |
27/02/2327 February 2023 | Registered office address changed from Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ England to Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2023-02-27 |
27/02/2327 February 2023 | Notification of Kingdom Services Group Limited as a person with significant control on 2023-02-17 |
27/02/2327 February 2023 | Appointment of Mrs Agnes Mary Barton as a director on 2023-02-17 |
21/02/2321 February 2023 | Second filing of the annual return made up to 2012-01-12 |
21/02/2321 February 2023 | Second filing of the annual return made up to 2010-01-12 |
21/02/2321 February 2023 | Second filing of the annual return made up to 2011-01-12 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
14/06/2114 June 2021 | Change of details for Mrs Joanne Louise Fisher as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Change of details for Paul Dutton as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Registered office address changed from Suite 4 Second Floor 10/12 the Grove Ilkley West Yorkshire LS29 9EG England to Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ on 2021-06-14 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/07/209 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
19/07/1919 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
22/10/1822 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / PAUL DUTTON / 11/12/2017 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / JOANNE LOUISE FISHER / 11/12/2017 |
11/12/1711 December 2017 | Registered office address changed from , 39 the Grove, Ilkley, LS29 9NJ to Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ on 2017-12-11 |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 39 THE GROVE ILKLEY LS29 9NJ |
19/09/1719 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/01/1613 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/01/1522 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
11/07/1411 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/07/1411 July 2014 | COMPANY NAME CHANGED DUTTON FISHER & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/07/14 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/01/1415 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/01/1315 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/01/1213 January 2012 | Annual return made up to 2012-01-12 with full list of shareholders |
13/01/1213 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/01/1114 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual return made up to 2011-01-12 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/04/108 April 2010 | PREVEXT FROM 31/01/2010 TO 28/02/2010 |
04/02/104 February 2010 | Annual return made up to 2010-01-12 with full list of shareholders |
04/02/104 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE FISHER / 01/10/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUTTON / 01/10/2009 |
12/01/0912 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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