THE ADNAN JAFFERY ACADEMY TRUST

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Gabriella Di Napoli as a director on 2025-02-14

View Document

19/02/2519 February 2025 Full accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Termination of appointment of Joy Donaldson as a director on 2025-01-20

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

12/02/2412 February 2024 Full accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Appointment of Ms Gabriella Di Napoli as a director on 2023-11-23

View Document

06/11/236 November 2023 Termination of appointment of Syed Altaf Shabbir Jaffery as a director on 2023-10-30

View Document

06/11/236 November 2023 Termination of appointment of Maria Craster as a director on 2023-10-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

10/02/2310 February 2023 Full accounts made up to 2022-08-31

View Document

17/01/2217 January 2022 Full accounts made up to 2021-08-31

View Document

27/10/2127 October 2021 Termination of appointment of Natasha Porter as a director on 2021-10-27

View Document

03/10/213 October 2021 Appointment of Mrs Joanne Addleton as a director on 2021-09-26

View Document

03/10/213 October 2021 Appointment of Mr Aidan Sadgrove as a director on 2021-09-26

View Document

21/07/2121 July 2021 Registered office address changed from One Degree Academy Queensway Enfield EN3 4SA England to 60 One Degree Academy Chace Village Road Enfield EN2 8FU on 2021-07-21

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS JOY DONALDSON

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM ACADEMY BUILDING QUEENSWAY ENFIELD EN3 4SA ENGLAND

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN AL-DAMLUGI / 04/05/2018

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MS ADEOLA SHYLLON

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM C/O ONE DEGREE ACADEMY 50 QUEENSWAY ENFIELD EN3 4SA ENGLAND

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MS RACHAEL MARIE BAILEY CURZONS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR CHARLES ROBERT HARREL

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MS ANUSHKA CHANDRA SONPAL

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 12B COPPED HALL WAY CAMBERLEY SURREY GU15 1PA

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACOB KESTNER / 01/05/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN AL-DAMLUGI / 01/05/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ ALI SHAH / 01/05/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ALTAF SHABBIR JAFFERY / 01/05/2016

View Document

02/06/162 June 2016 06/05/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR DWAYNE PHILIP

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MS NATASHA PORTER

View Document

22/05/1522 May 2015 06/05/15 NO MEMBER LIST

View Document

01/12/141 December 2014 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 17 RED LION SQUARE LONDON WC1R 4QH UNITED KINGDOM

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY COATES

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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