BARNET HILL ACADEMY

Company Documents

DateDescription
16/06/2516 June 2025 Notification of Sikander Rauf as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Cessation of Alimuddin Shaikh as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Cessation of Abdul Aziz Ahmad as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Notification of Mohammad Danish Ansari as a person with significant control on 2025-06-16

View Document

11/06/2511 June 2025 Appointment of Mr Sikander Rauf as a director on 2025-06-10

View Document

23/05/2523 May 2025 Termination of appointment of Abdul Aziz Ahmad as a director on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of Alimuddin Shaikh as a director on 2025-05-21

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Appointment of Mr Mohammad Danish Ansari as a director on 2024-03-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVEXT FROM 31/07/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

04/09/184 September 2018 ADOPT ARTICLES 17/08/2018

View Document

04/09/184 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 13 QUEEN SQUARE BATH SOMERSET BA1 2HJ UNITED KINGDOM

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIMUDDIM SHAIKH / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALIMUDDIM SHAIKH / 30/07/2018

View Document

17/07/1817 July 2018 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