VCA 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
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

05/12/235 December 2023 Cessation of River Aesthetics Group Limited as a person with significant control on 2023-08-09

View Document

05/12/235 December 2023 Notification of Charlotte Elisabeth Louise Woodward as a person with significant control on 2023-08-09

View Document

05/12/235 December 2023 Notification of Victoria Jane Manning as a person with significant control on 2023-08-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Resolutions

View Document

01/08/231 August 2023 Certificate of change of name

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Certificate of change of name

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA JANE MANNING / 07/05/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / DR CHARLOTTE ELISABETH LOUISE WOODWARD / 07/05/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE ELISABETH LOUISE WOODWARD / 07/05/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / DR VICTORIA JANE MANNING / 07/05/2020

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112326900001

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 7 LYNWOOD COURT LYMINGTON HAMPSHIRE SO41 9GA

View Document

10/09/1910 September 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED RIVER AESTHETICS TRAINING LTD CERTIFICATE ISSUED ON 23/03/19

View Document

23/03/1923 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / DR VICTORIA JANE MANNING / 28/01/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA JANE MANNING / 28/02/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE ELISABETH LOUISE WOODWARD / 26/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / DR CHARLOTTE ELISABETH LOUISE WOODWARD / 26/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / DR VICTORIA JANE MANNING / 26/02/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA JANE MANNING / 26/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM

View Document

20/02/1920 February 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/03/185 March 2018 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