MANCHESTER ACADEMY OF COMMUNITY GYMNASTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Change of details for Mr Oliver Quinlivan as a person with significant control on 2023-06-05

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/02/232 February 2023 Cessation of Claudio Michael Grech as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Claudio Michael Grech as a director on 2023-02-01

View Document

02/02/232 February 2023 Notification of Oliver Quinlivan as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Maxine Anne Quinlivan as a director on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from Unit 2 Astor Road Salford M50 1DA England to C/O Rcc Accountants Unit 212 39 Fleet Street Liverpool L1 4AR on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Oliver Quinlivan as a director on 2023-02-02

View Document

02/02/232 February 2023 Cessation of Maxine Ann Quinlivan-Grech as a person with significant control on 2023-02-02

View Document

13/01/2313 January 2023 Appointment of Ms Maxine Anne Quinlivan as a director on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Robert Harrison as a director on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Robert Harrison as a secretary on 2023-01-13

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR ROBERT HARRISON

View Document

07/12/207 December 2020 Notice of removal of a director

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MS HOLLY AMBER MAINWARING

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRASSINGTON

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR ROBERT HARRISON

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR AL YAQUB

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY BISBY

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN BRASSINGTON

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MAXINE QUINLIVAN-GRECH

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS EMILY BISBY

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR CLAUDIO MICHAEL GRECH / 18/03/2019

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR AL JABAR YAQUB

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 2 STAFFORD ROAD MANCHESTER M30 9HW ENGLAND

View Document

06/02/196 February 2019 Registered office address changed from , 2 Stafford Road, Manchester, M30 9HW, England to C/O Rcc Accountants Unit 212 39 Fleet Street Liverpool L1 4AR on 2019-02-06

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY TRACY COOK

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SPANN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 ADOPT ARTICLES 24/08/2017

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MRS CHRISTINA SPANN

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED NORTHWEST DISABILITY GYMNASTICS CENTRE OF EXCELLENCE LTD CERTIFICATE ISSUED ON 13/04/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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