THE REPORTERS' ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

02/02/252 February 2025 Change of details for Katherine Cowen as a person with significant control on 2025-02-02

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

03/02/233 February 2023 Director's details changed for Miss Hope Louisa Gorton on 2023-02-01

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

07/02/227 February 2022 Change of details for Katherine Cowen as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Director's details changed for Mrs Katherine Cowen on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Miss Hope Louisa Gorton on 2022-02-04

View Document

07/02/227 February 2022 Director's details changed for Mrs Katherine Cowen on 2022-02-04

View Document

04/01/224 January 2022 Registered office address changed from Pod 33 the Greenhouse Broadway, Media City Salford M50 2EQ to Suite 1, 10th Floor Arrive Blue Media City Uk Salford Greater Manchester M50 2st on 2022-01-04

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / KATHERINE COWAN / 23/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / KATHERINE COWAN / 18/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE COWAN / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ATKINSON / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / KATHERINE ATKINSON / 18/03/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / GLYN MCGUIRE / 29/01/2020

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

07/01/197 January 2019 ADOPT ARTICLES 29/11/2018

View Document

02/01/192 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/01/192 January 2019 ARTICLES OF ASSOCIATION

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ATKINSON / 20/02/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MCGUIRE / 20/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DOWELL / 27/07/2016

View Document

01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 10/02/16 NO MEMBER LIST

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS MARGARET MARY MCCLELLAND

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 10/02/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 60 HARTFORD ROAD DAVENHAM CHESHIRE CW9 8JF

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 10/02/14 NO MEMBER LIST

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/02/1313 February 2013 10/02/13 NO MEMBER LIST

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR GLYN MCGUIRE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN MCGUIRE

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR GLYN MCGUIRE

View Document

28/02/1228 February 2012 10/02/12 NO MEMBER LIST

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN MCGUIRE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED KATHERINE DOWELL

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ATKINSON

View Document

07/03/117 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

10/02/1110 February 2011 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