ADAM EASON COLLEGE OF CLINICAL AND EXPERIMENTAL HYPNOSIS LTD.

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

21/10/2421 October 2024 Termination of appointment of Katie Jayne Eason as a director on 2024-10-16

View Document

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

View Accounts

05/04/245 April 2024 Registered office address changed from Total Tax Group Glasshouse Studios, Fryern Court Road Burgate Fordingbridge SP6 1QX England to 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 2024-04-05

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Director's details changed for Mr Adam Dennis Eason on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

05/12/225 December 2022 Director's details changed for Mrs Katie Jayne Eason on 2022-12-05

View Document

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

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM EASON

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE EASON

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 CESSATION OF ADAM DENNIS EASON AS A PSC

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DENNIS EASON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY KEITH WATSON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON

View Document

13/11/1713 November 2017 CESSATION OF KEITH ALLEN WATSON AS A PSC

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 28 WINSTON AVENUE, BRANKSOME POOLE DORSET BH12 1PE

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS KATIE JAYNE EASON

View Document

06/10/176 October 2017 COMPANY NAME CHANGED AWAKE MEDIA PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 06/10/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DENNIS EASON / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALLEN WATSON / 01/04/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM EASON / 13/07/2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/01/082 January 2008 STRIKE-OFF ACTION SUSPENDED

View Document

02/01/082 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/04/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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