LONDON ACADEMY OF HYPNOSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Registered office address changed from Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW United Kingdom to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th on 2024-10-29

View Document

30/09/2430 September 2024 Registered office address changed from 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS England to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW on 2024-09-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR PIOTR KUBALKA

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR ARTUR SOLTYS

View Document

26/06/2026 June 2020 CESSATION OF PIOTR KUBALKA AS A PSC

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTUR SOLTYS

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR KUBALKA

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR PIOTR KUBALKA

View Document

24/04/2024 April 2020 CESSATION OF ARTUR SOLTYS AS A PSC

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR ARTUR SOLTYS

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR ARTUR SOLTYS / 03/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR SOLTYS / 03/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 28-29 THE BROADWAY LONDON W5 2NP

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/138 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/03/1228 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 COMPANY NAME CHANGED OSET ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, SECRETARY PAWEL MALECKI

View Document

14/02/1014 February 2010 DIRECTOR APPOINTED MR ARTUR SOLTYS

View Document

14/02/1014 February 2010 REGISTERED OFFICE CHANGED ON 14/02/2010 FROM 45 HIGH POINT WEYBRIDGE SURREY KT13 8TP

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF OSET

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF OSET / 30/07/2009

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAWEL MALECKI / 30/07/2009

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PAWEL MALECKI / 30/07/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 45 HIGH POINT WEYBRIDGE SURREY KT3 8TP

View Document

31/07/0931 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF OSET / 30/07/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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