ACADEMY OF CHEESE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Appointment of Katy Fenwick as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Paul Richard Thomas as a director on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Registered office address changed from C/O Boyds Chartered Accountants 20 Sansome Walk Worcester WR1 1LR England to Ts Accounting South West Ltd Unit 20, Kingsmead Business Park Gillingham Dorset SP8 5FB on 2022-01-05

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD THOMAS / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FARRAND / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TURNBULL / 21/12/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

30/07/2030 July 2020 11/05/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES TURNBULL

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE DOWNES

View Document

13/06/1913 June 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY ROS WINDSOR

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MRS TRACEY COLLEY

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR PAUL RICHARD THOMAS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR JOHN ROBERT FARRAND

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS TRACEY COLLEY

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MS ROS MARY WINDSOR

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 9 HIGH STREET SHAFTESBURY SP7 8HZ UNITED KINGDOM

View Document

19/08/1619 August 2016 SECRETARY APPOINTED MS ROS MARY WINDSOR

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS CLARE LUCY DOWNES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MS MARY ELEANOR QUICKE

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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