THE NET WORTH 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
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Registered office address changed from PO Box 4385 09950319 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2025-05-06

View Document

27/03/2527 March 2025 Director's details changed for Mrs Violet Karamagi on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mrs Violet Karamagi as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Emmanuel Grace Karamagi as a director on 2025-01-20

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Registered office address changed to PO Box 4385, 09950319 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-23

View Document

03/03/243 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL GRACE KARAMAGI / 01/05/2019

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM SUITE 124 22 CARLTON ROAD SOUTH CROYDON CR2 0BS ENGLAND

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET KARAMAGI / 01/06/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

24/11/1724 November 2017 DIRECTOR APPOINTED MR EMMANUEL GRACE KARAMAGI

View Document

10/10/1710 October 2017 PREVSHO FROM 31/01/2017 TO 30/12/2016

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 445B STREATHAM HIGH ROAD LONDON SW16 3PH ENGLAND

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET KARAMAGI / 31/07/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

30/08/1630 August 2016 COMPANY NAME CHANGED DEBTFREE LIVING LTD CERTIFICATE ISSUED ON 30/08/16

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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