AJ'S ACADEMY LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 01/10/241 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/09/202 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HAREWOOD HOUSE 2-6 ROCHDALE ROAD MIDDLETON MANCHESTER M24 6DP |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/02/152 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 29/11/1429 November 2014 | REGISTERED OFFICE CHANGED ON 29/11/2014 FROM 839 MOSTON LANE MANCHESTER M40 5RT ENGLAND |
| 12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON LANCASHIRE M24 1GT |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COYLE / 19/02/2014 |
| 19/02/1419 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN BARDSLEY / 19/02/2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/02/1313 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 09/02/129 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/02/113 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN BARDSLEY / 01/02/2011 |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COYLE / 01/02/2011 |
| 14/07/1014 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/02/1018 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 14 HYDE SQUARE ARCHER PARK MIDDLETON MANCHESTER M24 4AL UNITED KINGDOM |
| 02/02/092 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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