S.A.M.E. 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
22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

12/07/2312 July 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Change of details for Mr Saheed Walé Tokunbo Yusuff as a person with significant control on 2021-04-01

View Document

19/11/2119 November 2021 Director's details changed for Mr Saheed Walé Tokunbo Yusuff on 2021-04-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/09/193 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

07/08/187 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

11/09/1711 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHEED TOKUNBO YUSUFF / 21/12/2014

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM THE DOCKLANDS BUSINESS CENTRE 10 - 16 TILLER ROAD THE DOCKLANDS BUSINESS CENTRE LONDON E14 8PX

View Document

28/09/1428 September 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM FLAT 6 31 NORTH ROAD PARKSIDE PLACE LONDON N7 9GL

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/146 June 2014 COMPANY NAME CHANGED STOW WEBSITE LTD CERTIFICATE ISSUED ON 06/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED DRIVERS EDGE UK LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

24/06/1224 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

01/04/121 April 2012 Annual accounts for year ending 01 Apr 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/02/1217 February 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

04/07/114 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHEED WALE YUSUFF / 02/06/2011

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALE SAHEED TOKUNBO YUSUFF / 06/10/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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