RAY ACADEMY TRUST

Company Documents

DateDescription
18/03/2518 March 2025 Full accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Appointment of Mr Messiah Odinma as a director on 2025-03-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/03/2416 March 2024 Full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Matthew Hanks on 2023-10-31

View Document

11/04/2311 April 2023 Full accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Termination of appointment of Robert Alfred Carey as a director on 2022-07-13

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/11/1826 November 2018 NOTIFICATION OF PSC STATEMENT ON 15/11/2018

View Document

15/11/1815 November 2018 CESSATION OF MARCUS JOSEPH KEANE AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF MARTIN JOHN CALLAGHAN AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF CHRISTOPHER ALEXANDER HENDERSON AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF RACHEL JOHNSON AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF LEIGH STANFORD AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH STANFORD

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY DENISE PICKERING

View Document

05/11/185 November 2018 SECRETARY APPOINTED MRS SARAH LOUISE SMITH

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH STANFORD

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR GREGORY TALBOT

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM HAWKWOOD CRESCENT LONDON E4 7PH UNITED KINGDOM

View Document

18/07/1718 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MATTHEW HANKS

View Document

31/01/1731 January 2017 SECRETARY APPOINTED DENISE PICKERING

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/1625 August 2016 CURRSHO FROM 31/08/2017 TO 31/08/2016

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