ACADEMUS LEARNING LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 24/07/2524 July 2025 | Application to strike the company off the register |
| 15/12/2415 December 2024 | Micro company accounts made up to 2024-03-31 |
| 08/11/248 November 2024 | Compulsory strike-off action has been discontinued |
| 08/11/248 November 2024 | Compulsory strike-off action has been discontinued |
| 07/11/247 November 2024 | Confirmation statement made on 2024-08-06 with no updates |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
| 16/09/2316 September 2023 | Confirmation statement made on 2023-08-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/12/2210 December 2022 | Confirmation statement made on 2022-08-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 18/04/2118 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
| 12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 7 VAUGHAN ROAD HARROW MIDDLESEX HA1 4DP |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND |
| 14/08/1914 August 2019 | DISS40 (DISS40(SOAD)) |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 23/07/1923 July 2019 | FIRST GAZETTE |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 36 WYRE GROVE EDGWARE MIDDLESEX HA8 8UW |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIKANDER IQBAL MIRZA / 09/05/2016 |
| 09/05/169 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / ZAINAB SIKANDER MIRZA / 09/05/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/06/1316 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/12/1222 December 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
| 29/07/1229 July 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 14/04/1214 April 2012 | CURREXT FROM 31/05/2012 TO 31/08/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/02/1212 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 30/05/1130 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 43 WEST HILL WEMBLEY HA9 9RW UK |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 10/05/1010 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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