BIG CONDO TRAINING 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
04/09/254 September 2025 Micro company accounts made up to 2025-02-28

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

14/04/2514 April 2025 Director's details changed for Mr James Johnston-Lynch on 2025-04-14

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-02-29

View Document

17/04/2417 April 2024 Appointment of Mrs Lianne Mcginnes as a director on 2024-04-17

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/11/226 November 2022 Appointment of Mr Philip John Beale as a director on 2022-11-06

View Document

06/11/226 November 2022 Registered office address changed from Unit 1, 7 Paul Street Liverpool L3 6DX England to Bankfield Enterprise Hub Unit 2, 32 Bankfield Street Liverpool Merseyside L20 8EJ on 2022-11-06

View Document

06/11/226 November 2022 Termination of appointment of Blake Emery as a director on 2022-11-01

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/04/215 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR BLAKE EMERY

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM PO BOX UNIT 1 1 PAUL STREET PAUL STREET LIVERPOOL L3 6DX ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM MILLENIUM CENTRE 1-3 ST AUGUSTINE STREET LIVERPOOL MERSEYSIDE L5 8XY

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 165 HURLINGHAM ROAD WALTON LIVERPOOL L4 9SR

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JAMES JOHNSTON-LYNCH

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHEA THOMAS

View Document

11/02/1911 February 2019 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