NEWCASTLE ELITE 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
09/06/259 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

14/03/2514 March 2025 Termination of appointment of Dwight Gayle as a director on 2025-03-14

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRETT

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RITCHIE

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 29A TURBINE WAY SWAFFHAM NORFOLK PE37 7XD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAMSON

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR PAUL DUMMETT

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MATTHEW THOMAS RITCHIE

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 33 CHURCH STREET LITCHAM KING'S LYNN PE32 2NS ENGLAND

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR ROBERT BRYAN TRETT

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR DWIGHT GAYLE

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR ROBERT ELLIOT

View Document

20/04/1720 April 2017 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