BEANSTALK SKILLS ACADEMY CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Termination of appointment of Nick Phillips as a director on 2025-03-09

View Document

09/11/249 November 2024 Appointment of Mr Nick Phillips as a director on 2024-11-06

View Document

03/11/243 November 2024 Registered office address changed from 15 Brentwood House, 15 Victoria Road Fulwood Preston Lancashire PR2 8PS England to Brentwood House 15 Victoria Road Fulwood Preston Lancashire PR2 8PS on 2024-11-03

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

24/10/2424 October 2024 Registered office address changed from 17 Kingsmuir Avenue Fulwood Preston Lancashire PR2 6AG United Kingdom to 15 Brentwood House, 15 Victoria Road Fulwood Preston Lancashire PR2 8PS on 2024-10-24

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Cameron Neil Karri on 2023-10-14

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/05/2331 May 2023 Second filing to change the details of Kerry Louise Stevens as a person with significant control

View Document

15/05/2315 May 2023 Change of details for Miss Kerry Louise Stevens as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Change of details for Miss Kerry Louise Stevens as a person with significant control on 2022-03-29

View Document

30/03/2330 March 2023 Cessation of Christine Anne Webb as a person with significant control on 2022-03-29

View Document

30/03/2330 March 2023 Cessation of Cameron Neil Karri as a person with significant control on 2022-03-29

View Document

30/03/2330 March 2023 Cessation of Loraine Mary Campbell as a person with significant control on 2022-04-06

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of company's objects

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

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

View Accounts

29/03/2229 March 2022 Change of details for Miss Kerry Louise Stevens as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Cameron Neil Karri as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Christine Anne Webb as a person with significant control on 2022-03-29

View Document

24/06/2124 June 2021 Incorporation of a Community Interest Company

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