11PLUS CEM ACADEMY LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/07/2410 July 2024 Registered office address changed from The Annexe 7 Moorfield Newton Longville Milton Keynes MK17 0BN England to 67 Cranborne Avenue Westcroft Milton Keynes MK4 4GB on 2024-07-10

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHHAMED YUSUF ALI

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY ASMA SAFDAR

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY AZMA NAWAZ

View Document

20/03/1820 March 2018 CESSATION OF AZMA NAWAZ AS A PSC

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AZMA NAWAZ / 26/02/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM C/O YUSUF ALI PO BOX A0181 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 SECRETARY APPOINTED MRS ASMA SAFDAR

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHHAMED YUSUF ALI / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FAHEEM SAFDAR / 22/08/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 67 CRANBORNE AVENUE WESTCROFT MILTON KEYNES BUCKS MK4 4GB

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 CURREXT FROM 30/04/2014 TO 31/08/2014

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHHAMED YUSUF YUSUF ALI / 05/11/2013

View Document

02/04/132 April 2013 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