LONDON ACADEMY OF IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Registered office address changed from 64 Unit 15, Boardman House 64 Broadway Stratford London E15 1NT England to Unit 15, Boardman House 64 Broadway Stratford London E15 1NT on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

06/08/216 August 2021 Registered office address changed from Unit 17 Boardman House 64 Broadway Stratford London E15 1NT to 64 Unit 15, Boardman House 64 Broadway Stratford London E15 1NT on 2021-08-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 SAIL ADDRESS CREATED

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

11/04/2011 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

01/08/171 August 2017 CESSATION OF SHABNOM MOSTARY AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD YOUNUS KAZI

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 DIRECTOR APPOINTED MR MOHAMMAD YOUNUS KAZI

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHABNOM MOSTARY

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KAZI

View Document

16/02/1516 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHABNOM MOSTARY / 10/11/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD YOUNUS KAZI / 10/11/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 2

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 DIRECTOR APPOINTED MRS SHABNOM MOSTARY

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM C/O MOHAMMAD YOUNUS KAZI BOARDMAN HOUSE UNIT 9 BASEMENT 64 BROADWAY STRATFORD LONDON E15 1NT ENGLAND

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O LONDON ACADEMY OF IT PO BOX SUITE 201 ORION HOUSE 104-106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ UNITED KINGDOM

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O MOHAMMAD YOUNUS KAZI 25A AUCKLAND ROAD ILFORD ESSEX IG1 4SE ENGLAND

View Document

07/02/137 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O MOHAMMAD YOUNUS KAZI PO BOX SUITE 201 ORION HOUSE 104-106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O MOHAMMAD YOUNUS KAZI 224 FIRST FLOOR FLAT NETHER STREET LONDON N3 1JD UNITED KINGDOM

View Document

25/01/1225 January 2012 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