5M ACADEMY LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Change of details for Mr David Nathanael L'herroux as a person with significant control on 2025-06-23 |
| 24/06/2524 June 2025 | Change of details for Mr Mark William Oakes as a person with significant control on 2025-06-23 |
| 24/06/2524 June 2025 | Cessation of Richard George Wilmshurst Willoughby as a person with significant control on 2025-06-23 |
| 23/06/2523 June 2025 | Appointment of Mr Mark William Oakes as a director on 2025-06-20 |
| 23/06/2523 June 2025 | Notification of Mark William Oakes as a person with significant control on 2025-06-20 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 07/01/257 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/07/2419 July 2024 | Termination of appointment of David Nathanael L'herroux as a secretary on 2024-07-19 |
| 19/07/2419 July 2024 | Appointment of Mr Richard George Wilmshurst Willoughby as a secretary on 2024-07-19 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 08/02/248 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 03/01/233 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/01/2115 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHANAEL L'HERROUX / 01/08/2020 |
| 05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID NATHANAEL L'HERROUX / 01/08/2020 |
| 08/04/208 April 2020 | SAIL ADDRESS CHANGED FROM: 3 ASHLANDS GROVE STOKE-ON-TRENT ST4 6QU ENGLAND |
| 28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UCB OPERATIONS CENTRE WESTPORT ROAD STAFFORDSHIRE, STOKE-ON-TRENT ST6 4JF ENGLAND |
| 02/03/202 March 2020 | APPOINTMENT TERMINATED, SECRETARY RICHARD WILLOUGHBY |
| 02/03/202 March 2020 | SECRETARY APPOINTED MR DAVID NATHANAEL L'HERROUX |
| 18/02/2018 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/10/1929 October 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
| 25/10/1925 October 2019 | SAIL ADDRESS CREATED |
| 05/04/195 April 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
| 29/03/1929 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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