ACADEMY OF MAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/02/1922 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY IAN CLEMENTS

View Document

02/08/182 August 2018 SECRETARY APPOINTED MRS ANTONIA WHITBREAD

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY KIMBERLY DOWNTON

View Document

01/02/171 February 2017 SECRETARY APPOINTED MR IAN KEITH CLEMENTS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS KIMBERLY CASTELLE JOLY DOWNTON

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY JANINE CHRISTLEY

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/03/1214 March 2012 SECRETARY APPOINTED MS JANINE CHRISTLEY

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

14/03/1214 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY GERARD DUFFY

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED RUSKIN MILL TRADING LIMITED CERTIFICATE ISSUED ON 18/03/11

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR TYLL VAN DER VOORT

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR TYLL HANS WYBRO VAN DER VOORT

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR GERARD FRANCIS DUFFY

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY LAURA CAMMISH

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA CAMMISH / 22/04/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/09/086 September 2008 COMPANY NAME CHANGED ACADEMY OF MAKERS LIMITED CERTIFICATE ISSUED ON 08/09/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document


More Company Information