THE TABLET 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
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

18/12/2418 December 2024 Change of details for Mr Stephen Ronald Molyneuux as a person with significant control on 2024-12-18

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Termination of appointment of Stephen Ronald Molyneux as a director on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Mark Ronald Yorke as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Stephen Ronald Molyneuux as a person with significant control on 2022-06-23

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Jason Karl Molyneux as a director on 2022-10-30

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RONALD YORKE

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KARL MOLYNEUX / 01/01/2018

View Document

18/11/1918 November 2019 CESSATION OF STEPHEN RONALD MOLYNEUX AS A PSC

View Document

18/11/1918 November 2019 CESSATION OF MARK RONALD YORKE AS A PSC

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD MOLYNEUX / 17/12/2017

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 DIRECTOR APPOINTED MR JASON KARL MOLYNEUX

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS KATIE MARIE YORKE

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM C/O (C/O) TRANTER LOWE INTERNATIONAL HOUSE 6 MARKET STREET OAKENGATES TELFORD SHROPSHIRE TF2 6EF

View Document

09/05/149 May 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

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

View Accounts

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM FAIRFIELD HARTSBRIDGE ROAD OAKENGATES TELFORD SHROPSHIRE TF2 6BA UNITED KINGDOM

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED THE IPAD ACADEMY LTD. CERTIFICATE ISSUED ON 11/07/13

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR MARK RONALD YORKE

View Document

08/10/128 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information