ACADEMY (ROMSEY) LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
11/02/2211 February 2022 | Application to strike the company off the register |
10/02/2210 February 2022 | Micro company accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
19/07/2119 July 2021 | Registered office address changed from 10 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to Blue Haze Awbridge Hill Awbridge Romsey SO51 0HF on 2021-07-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/03/203 March 2020 | FIRST GAZETTE |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JONES |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
08/08/168 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
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 |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE JONES / 01/05/2015 |
24/07/1524 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE JONES / 01/09/2013 |
10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM THE GATE HOUSE HILL FARM CARAVAN PARK BRANCHES LANE SHERFIELD ENGLISH HAMPSHIRE SO51 6FH |
10/07/1410 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | 01/06/12 STATEMENT OF CAPITAL GBP 10 |
10/07/1210 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
20/04/1220 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
20/04/1220 April 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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