ASK LEARNING ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 31 EAST DRIVE CARSHALTON BEACHES SURREY SM5 4PA

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA COOPER

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JEAN GLENN

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/07/1624 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/07/1519 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE HATTON

View Document

27/07/1427 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JEAN GLENN / 15/03/2013

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY JULIA PERRY

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MISS LOUISE ANN HATTON

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MISS DONNA MARIE GLENN

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MISS LOUISE ANN HATTON

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MRS LORNA COOPER

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE HATTON

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 31 EAST DRIVE CARSHALTON BEACHES SURREY SMS 4PA ENGLAND

View Document

03/08/123 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 31 EAST DRIVE CARLSHORTEN BEACHES SURREY SMS 4PA ENGLAND

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

28/11/1128 November 2011 SECRETARY APPOINTED JULIA ZENA PERRY

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED WENDY JEAN GLENN

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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