AA GLOBAL ACADEMY T/A FLUENT FUTURE 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
27/05/2527 May 2025 Micro company accounts made up to 2024-08-30

View Document

11/10/2411 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

13/08/2413 August 2024 Change of details for Mr. Asif Ali as a person with significant control on 2024-07-30

View Document

09/08/249 August 2024 Notification of Asif Ali as a person with significant control on 2024-07-30

View Document

09/08/249 August 2024 Cessation of Ronan Hurley as a person with significant control on 2024-07-30

View Document

02/08/242 August 2024 Appointment of Mr. Asif Ali as a director on 2024-07-30

View Document

02/08/242 August 2024 Termination of appointment of Ronan Hurley as a director on 2024-07-30

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-30

View Document

27/02/2427 February 2024 Notification of Ronan Hurley as a person with significant control on 2024-01-01

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

02/11/232 November 2023 Appointment of Mr Ronan Hurley as a director on 2023-10-20

View Document

02/11/232 November 2023 Cessation of Asif Ali as a person with significant control on 2023-09-10

View Document

02/11/232 November 2023 Termination of appointment of Muhammad Awais as a director on 2023-10-20

View Document

10/10/2310 October 2023 Termination of appointment of Muhammad Ehsan Uk Qadir as a director on 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Asif Ali as a director on 2023-09-28

View Document

19/09/2319 September 2023 Appointment of Mr Muhammad Awais as a director on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from Suite 7 5th Floor Forest House 16-20 Clements Road Ilford Essex IG1 1BA England to Olympic House 321 28-42 Clements Road Ilford London IG1 1BA on 2023-09-11

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR ASIF ALI

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF ALI

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

24/09/2024 September 2020 CESSATION OF ASIF ALI AS A PSC

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ASIF ALI

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR MUHAMMAD EHSAN UK QADIR

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD ESSEX IG1 1BA

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF ALI

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AAIF ALI / 23/03/2020

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

29/09/1829 September 2018 DIRECTOR APPOINTED MR AAIF ALI

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAFEEZ

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

25/08/1725 August 2017 TERMINATE DIR APPOINTMENT

View Document

23/08/1723 August 2017 CESSATION OF ASIF ALI AS A PSC

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR JOSEPH HAFEEZ

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ASIF ALI

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR AJAY BEDI

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR AJAY BEDI

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR RISHANTHA UDAWATTE KANKANAMGE

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHEIKH AHMED

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 305 & 317 CLEMENTS ROAD ILFORD ESSEX IG1 1BA

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASHFAQ AHMAD

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR SHEIKH GHIAS AHMED

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHANTHA PRIYADARSHANA UDAWATTE KANKANAMGE / 19/11/2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR RISHANTHA PRIYADARSHANA UDAWATTE KANKANAMGE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ASIF ALI

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

11/01/1411 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

17/05/1317 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHFAQ AHMAD / 03/01/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHFAQ AHMAD / 10/10/2011

View Document

04/10/124 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ASIF ALI

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

17/08/1117 August 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