THE ACADEMY OF E LEARNING UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

27/07/2527 July 2025 NewCessation of Muath Kuhail as a person with significant control on 2025-07-27

View Document

27/07/2527 July 2025 NewAppointment of Prof Zire Kyle as a director on 2025-07-15

View Document

27/07/2527 July 2025 NewNotification of Zire Kyle as a person with significant control on 2025-07-27

View Document

23/02/2523 February 2025 Termination of appointment of Zire Kyle as a director on 2025-02-23

View Document

17/10/2417 October 2024 Appointment of Prof Zire Kyle as a director on 2024-10-10

View Document

27/08/2427 August 2024 Termination of appointment of Zire Kyle as a director on 2024-08-18

View Document

21/08/2421 August 2024 Appointment of Porf. Zire Saadi Kyle as a director on 2024-08-18

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/12/2329 December 2023 Amended micro company accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 48 Meriton Road Handforth Wilmslow SK9 3HD England to Suite 317 Universal Square Devonshire Street Manchester M12 6JH on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Appointment of Zire Kyle as a director on 2021-06-16

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

01/10/201 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 DIRECTOR APPOINTED MR MUATH KUHAIL

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR ZIRE KYLE

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

20/08/2020 August 2020 CESSATION OF ZIRE KYLE AS A PSC

View Document

20/08/2020 August 2020 DISS REQUEST WITHDRAWN

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUATH KUHAIL

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / PROF. ZIRE SADI KYLE / 16/05/2020

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD HASSAN MOAZ ROMEIH

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR MUSSA ALHASSAYNA

View Document

17/05/2017 May 2020 REGISTERED OFFICE CHANGED ON 17/05/2020 FROM SUITE 3.17 SUITE 3.17 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH UNITED KINGDOM

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR AHMED ABOUL-ENEIN

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR ABDULAZIZ ALY

View Document

11/12/1911 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1918 October 2019 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 6 MARBURY ROAD WILMSLOW SK9 4DJ UNITED KINGDOM

View Document

19/01/1919 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIRE KYLE

View Document

03/08/183 August 2018 CESSATION OF MUATH KUHAIL AS A PSC

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MUATH KUHAIL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM SUITE 3841 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR MUSSA ALHASSAYNA

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED PROF. ZIRE KYLE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR MAHMOUD HASAN MU'ATH RUMAIH

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR AHMED ABOUL-ENEIN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ABDULAZIZ MAHMOUD ABOUTALEB ALY

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD HASAN MU'ATH RUMAIH / 13/05/2018

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/10/1621 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/1621 October 2016 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document


More Company Information