PP ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/07/2428 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-12 with updates

View Document

26/09/2226 September 2022 Change of details for Mrs Louise Pieri as a person with significant control on 2022-02-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Registration of charge 086797970001, created on 2022-01-31

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/20

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE PIERI / 30/08/2017

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR COSTA PIERI

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 CESSATION OF DAVID SINANAN AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PIERI

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS LOUISE PIERI

View Document

01/09/171 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 100

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR COSTA PIERI

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SINANAN

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/10/141 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR DAVID SINANAN

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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