LONDON WATERLOO ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

03/08/233 August 2023 Registered office address changed from 18 Hatfields London SE1 8DJ England to The Foundry 156 Blackfriars Road London SE1 8EN on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

14/11/2214 November 2022 Change of details for Mrs Anna Dalton as a person with significant control on 2022-11-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 39 YORK ROAD ELIZABETH HOUSE LONDON SE1 7NQ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA DALTON

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OKSANA MUZAEVA

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA DALTON / 08/10/2019

View Document

08/10/198 October 2019 CESSATION OF TZEDAKAH FUNDS SCA AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA FYODOROVA / 27/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM, 103 WATERLOO ROAD, LONDON, SE1 8UL

View Document

08/12/158 December 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA FYODOROVA / 23/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS OKSANA MUZAEVA / 23/06/2014

View Document

20/06/1420 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 300

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR OLEG ADAMTSUK

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, 99 WATERLOO ROAD, LONDON, SE1 8UL

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/1128 November 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS OKSANA MUZAEVA

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS ANNA FYODOROVA

View Document

27/10/1027 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 3

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR POLINA GRIVKOVA

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED POLINA GRIVKOVA

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM, 99 WATERLOO ROAD, WATERLOO ROAD 99, LONDON, SE1 8RT, ENGLAND

View Document

22/12/0922 December 2009 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