NICHOLAS HILL ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-06 with updates |
08/03/258 March 2025 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to The Mount 72 Paris Street Exeter Devon EX1 2JY on 2025-03-08 |
03/03/253 March 2025 | Certificate of change of name |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-06-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/08/216 August 2021 | Director's details changed for Mr Nicholas Conor Hill on 2021-08-06 |
06/08/216 August 2021 | Registered office address changed from 167-169 5th Floor 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-08-06 |
06/08/216 August 2021 | Change of details for Mr Nicholas Conor Hill as a person with significant control on 2021-08-06 |
06/08/216 August 2021 | Registered office address changed from Chester House 81-83 Fulham High Street Fulham Green, Fulham London SW6 3JA to 167-169 5th Floor 167-169 Great Portland Street London W1W 5PF on 2021-08-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
02/05/182 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | COMPANY NAME CHANGED NICHOLAS HILL TRAINING LIMITED CERTIFICATE ISSUED ON 15/06/16 |
14/06/1614 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
02/07/152 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/01/1516 January 2015 | COMPANY NAME CHANGED THE HILL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/01/15 |
04/07/144 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 23 CLERKENWELL CLOSE LONDON EC1R 0AA UNITED KINGDOM |
07/07/137 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM REGUS HOUSE 268 BATH ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4DX UNITED KINGDOM |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICK HILL / 05/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/04/1228 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/07/112 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
31/03/1131 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICK HILL / 01/01/2010 |
06/07/106 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICK HILL / 01/01/2010 |
06/07/096 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM REGUS HOUSE 268 BATH ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4DX |
03/07/093 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
06/06/086 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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