AMBITIOUS ACADEMY SOCIAL ENTERPRISE CIC

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

17/01/2517 January 2025 Appointment of Mr Lee Maddix as a director on 2025-01-15

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-09-15 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Registered office address changed from 145 Junction Road London N19 5PX United Kingdom to Whittington Park Community Association Yerbury Road London N19 4RS on 2024-06-21

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/08/2331 August 2023 Current accounting period extended from 2023-09-15 to 2023-09-30

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-09-15

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Shawdon Fabian Smith on 2021-12-13

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-15

View Document

14/06/2114 June 2021 15/09/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 Annual accounts for year ending 15 Sep 2020

View Accounts

28/05/2028 May 2020 15/09/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

15/09/1915 September 2019 Annual accounts for year ending 15 Sep 2019

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 11 KINVER HOUSE ELTHORNE ROAD LONDON N19 4AS ENGLAND

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/09/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MR PHILIP STASOPOULLOS

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MUIGAI

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, DIRECTOR KARMEN ROYAL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

10/05/1810 May 2018 CURREXT FROM 31/07/2018 TO 15/09/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MUIGAI / 01/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MUIGAI / 01/04/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR IAN MUIGAI

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MISS KARMEN ROYAL

View Document

26/07/1726 July 2017 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