ASK LEARNING ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-06-30 | 
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-27 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 07/03/247 March 2024 | Micro company accounts made up to 2023-06-30 | 
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-27 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 13/10/2113 October 2021 | Micro company accounts made up to 2021-06-30 | 
| 09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 31 EAST DRIVE CARSHALTON BEACHES SURREY SM5 4PA | 
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA COOPER | 
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JEAN GLENN | 
| 02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 24/07/1624 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders | 
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 19/07/1519 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders | 
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 27/07/1427 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HATTON | 
| 27/07/1427 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders | 
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 18/07/1318 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders | 
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JEAN GLENN / 15/03/2013 | 
| 18/01/1318 January 2013 | APPOINTMENT TERMINATED, SECRETARY JULIA PERRY | 
| 18/01/1318 January 2013 | SECRETARY APPOINTED MISS LOUISE ANN HATTON | 
| 18/01/1318 January 2013 | SECRETARY APPOINTED MISS DONNA MARIE GLENN | 
| 18/01/1318 January 2013 | DIRECTOR APPOINTED MISS LOUISE ANN HATTON | 
| 18/01/1318 January 2013 | DIRECTOR APPOINTED MRS LORNA COOPER | 
| 18/01/1318 January 2013 | APPOINTMENT TERMINATED, SECRETARY LOUISE HATTON | 
| 03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 31 EAST DRIVE CARSHALTON BEACHES SURREY SMS 4PA ENGLAND | 
| 03/08/123 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders | 
| 30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 31 EAST DRIVE CARLSHORTEN BEACHES SURREY SMS 4PA ENGLAND | 
| 28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND | 
| 28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE | 
| 28/11/1128 November 2011 | SECRETARY APPOINTED JULIA ZENA PERRY | 
| 28/11/1128 November 2011 | DIRECTOR APPOINTED WENDY JEAN GLENN | 
| 28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD | 
| 27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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