ACADEMY ACHIEVERS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

17/04/2517 April 2025 Appointment of Miss Bisi Soledolu as a director on 2025-04-07

View Document

17/04/2517 April 2025 Termination of appointment of Anthony Williams as a director on 2025-04-06

View Document

17/04/2517 April 2025 Appointment of Mrs Dane Cheryl Melissa Pedro as a director on 2025-04-07

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

06/01/256 January 2025 Statement of company's objects

View Document

22/10/2422 October 2024 Registered office address changed from Can -Borough Great Dover Street London Southwark SE1 4YR England to 82 Tanner Streets London SE1 3GN on 2024-10-22

View Document

02/09/242 September 2024 Statement of company's objects

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from Can -Borough Great Dover Street London SE1 4YR England to Can -Borough Great Dover Street London Southwark SE1 4YR on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to Can -Borough Great Dover Street London SE1 4YR on 2022-01-27

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MISS PAULETTE NICOLA WATSON

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULETTE NICOLA WATSON

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE CHEESMAN

View Document

15/05/1815 May 2018 CESSATION OF PAULETTE NICOLA WATSON AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELISE THOMPSON

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAMS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

13/04/1813 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1813 April 2018 ADOPT ARTICLES 26/03/2018

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED ACADEMY ACHIEVERS LTD CERTIFICATE ISSUED ON 20/10/17

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM / 04/08/2017

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR DELROY DUNKLEY

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEEN ALERICE

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED COUNCILLOR ALEEN ALERICE

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED DR DELROY DUNKLEY

View Document

07/05/177 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON BROWN / 02/05/2017

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MISS SAMANTHA ELISE THOMPSON

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MRS CHARLOTTE CHEESEMAN

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MISS SHARON BROWN

View Document

07/05/177 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM / 02/05/2017

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAULETTE WATSON

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MR ANTHONY WILLIAM

View Document

17/04/1717 April 2017 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