ACADEMY OF FABULOUS STUFF COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Total exemption full accounts made up to 2024-05-31 |
09/06/259 June 2025 New | Change of details for Mr Shane Robert Patrick Tickell as a person with significant control on 2024-07-04 |
06/06/256 June 2025 | Notification of Roy Lilley as a person with significant control on 2016-05-19 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-18 with updates |
06/06/256 June 2025 | Notification of Theresa Rose Catherine Lunniss as a person with significant control on 2016-05-19 |
28/05/2528 May 2025 | Director's details changed for Mr Shane Robert Patrick Tickell on 2025-05-18 |
28/05/2528 May 2025 | Change of details for Mr Shane Robert Patrick Tickell as a person with significant control on 2025-05-18 |
27/05/2527 May 2025 | Registered office address changed from Oaktree House 408 Oakwood Lane Leeds LS8 3LG England to Unit 1.3 Morwick Hall, Mortec Park York Road Leeds West Yorkshire LS15 4TA on 2025-05-27 |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
04/10/244 October 2024 | Notification of Shane Robert Patrick Tickell as a person with significant control on 2024-07-04 |
04/10/244 October 2024 | Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 2024-10-04 |
09/07/249 July 2024 | Appointment of Mr Shane Robert Patrick Tickell as a director on 2024-07-04 |
05/07/245 July 2024 | Termination of appointment of Jonathan Hugh Wilks as a director on 2024-07-04 |
05/07/245 July 2024 | Cessation of Jonathan Wilks as a person with significant control on 2024-07-04 |
05/07/245 July 2024 | Termination of appointment of Jonathan Hugh Wilks as a secretary on 2024-07-04 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-05-31 |
03/02/223 February 2022 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-02-03 |
05/01/215 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
27/03/1827 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
19/05/1619 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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