THE APPRENTICE ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
19/06/2519 June 2025 New | Resolutions |
16/06/2516 June 2025 New | Cessation of Alison Rebecca Bagnall as a person with significant control on 2025-03-31 |
16/06/2516 June 2025 New | Notification of Pwg Training Ltd as a person with significant control on 2025-03-31 |
12/06/2512 June 2025 | Termination of appointment of James Oliver Clarke as a director on 2025-03-31 |
12/06/2512 June 2025 | Cessation of James Oliver Clarke as a person with significant control on 2025-03-31 |
12/06/2512 June 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
13/05/2513 May 2025 | Memorandum and Articles of Association |
13/05/2513 May 2025 | Resolutions |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/07/2427 July 2024 | Confirmation statement made on 2024-07-16 with updates |
14/03/2414 March 2024 | Termination of appointment of James Oliver Clarke as a secretary on 2024-03-14 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/10/219 October 2021 | Satisfaction of charge 066065720001 in full |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with updates |
22/02/2122 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | VARYING SHARE RIGHTS AND NAMES |
09/02/219 February 2021 | FORMS TO BE FILED/SHARE CERTIFICATES 23/12/2020 |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / ALISON REBECCA BAGNALL / 09/07/2019 |
15/04/1915 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019 |
08/04/198 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 25/10/2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 29/10/2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 17/02/2017 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 17/02/2017 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
07/12/177 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
03/08/163 August 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/08/155 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/01/1522 January 2015 | DIRECTOR APPOINTED MS ALISON BAGNALL |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
12/06/1412 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
13/02/1413 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066065720001 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/06/133 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
13/06/1213 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/10/1127 October 2011 | PREVSHO FROM 31/03/2012 TO 31/07/2011 |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM PHOENIX WAY 4TH FLR ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6FQ |
29/09/1129 September 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/09/1128 September 2011 | DISS40 (DISS40(SOAD)) |
27/09/1127 September 2011 | FIRST GAZETTE |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | 15/01/11 STATEMENT OF CAPITAL GBP 100 |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1111 January 2011 | REMOVAL OF COMPANY SECRETARY 01/11/2010 |
06/01/116 January 2011 | PREVSHO FROM 30/09/2010 TO 31/03/2010 |
15/10/1015 October 2010 | PREVEXT FROM 31/03/2010 TO 30/09/2010 |
01/09/101 September 2010 | COMPANY NAME CHANGED GFS CONSULTING LIMITED CERTIFICATE ISSUED ON 01/09/10 |
01/09/101 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 30/05/2010 |
31/08/1031 August 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | COMPANY NAME CHANGED THE APPOINTMENTS PEOPLE LIMITED CERTIFICATE ISSUED ON 22/05/09 |
24/10/0824 October 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
30/05/0830 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE APPRENTICE ACADEMY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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