AMN ACADEMY LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/02/229 February 2022 Notification of Amn Academy Limited as a person with significant control on 2021-01-01

View Document

08/02/228 February 2022 Cessation of Luke Sherrell as a person with significant control on 2021-04-01

View Document

08/02/228 February 2022 Termination of appointment of Luke Sherrell as a secretary on 2021-06-01

View Document

08/02/228 February 2022 Termination of appointment of Luke Sherrell as a director on 2021-06-01

View Document

28/06/2128 June 2021 Cessation of David Fleming as a person with significant control on 2021-06-15

View Document

28/06/2128 June 2021 Termination of appointment of David Fleming as a director on 2021-06-15

View Document

28/06/2128 June 2021 Registered office address changed from 18 Blount Street London E14 7RL England to 45 Fitzroy Street 4th Floor, Silverstream House London W1T 6EB on 2021-06-28

View Document

23/06/2123 June 2021 Director's details changed for Mr David Fleming on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 18 Blount Street London E14 7RL on 2021-06-22

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/12/194 December 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM KEMP HOUSE KEMP HOUSE 152-160 CITY ROAD LONDON LONDON EC1 2NX ENGLAND

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 18 BLOUNT STREET LONDON E14 7RL

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / LUKE SHERRELL / 30/06/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SHERRELL / 30/06/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FLEMING

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / LUKE SHERRE / 01/07/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SHERRELL / 01/04/2016

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/10/1530 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 38 BAVENT ROAD LONDON SE5 9RY

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SHERRELL / 01/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/07/1329 July 2013 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