CCL 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
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

14/02/2514 February 2025 Change of details for Mr Thomas William Lindeyer as a person with significant control on 2022-07-07

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

05/08/245 August 2024 Sub-division of shares on 2024-06-14

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM LINDEYER / 29/03/2019

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM LINDEYER / 29/03/2019

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH JAN WALTER LINDEYER / 29/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 ADOPT ARTICLES 15/10/2019

View Document

25/10/1925 October 2019 ARTICLES OF ASSOCIATION

View Document

19/09/1919 September 2019 CORRECTION OF SHARE CLASS 08/08/2019

View Document

19/09/1919 September 2019 08/08/06 STATEMENT OF CAPITAL GBP 100.0

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM LINDEYER / 08/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY STUART HOLMAN

View Document

17/07/1917 July 2019 ARTICLES OF ASSOCIATION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 ADOPT ARTICLES 20/01/2019

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM LINDEYER

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF RALPH JAN WALTER LINDEYER AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HOLMAN

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED CCL CITY TRAINING LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

23/05/1523 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY DOUGLAS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 Registered office address changed from , C/O the Ccl Partnership Llp, 26 Throgmorton Street, London, EC2N 2AN on 2010-09-03

View Document

03/09/103 September 2010 Registered office address changed from , North House 198 High Street, Tonbridge, Kent, TN9 1BE on 2010-09-03

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM HOLMAN / 08/08/2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM C/O THE CCL PARTNERSHIP LLP 26 THROGMORTON STREET LONDON EC2N 2AN

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART GRAHAM HOLMAN / 08/08/2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM LINDEYER / 08/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DOUGLAS / 08/08/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 COMPANY NAME CHANGED CCL REGULATORY SERVICES LIMITED CERTIFICATE ISSUED ON 03/08/06

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED THE CCL PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 15/03/02

View Document

12/10/0112 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 2-2A THROGMORTON AVENUE LONDON EC2N 2DG

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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