CELTIC ROOTS COMMUNITY MUSIC ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Appointment of Mr Peter Alan Walmsley as a director on 2024-01-30

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/02/181 February 2018 CESSATION OF RICHARD OWEN STAMPER AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANN GEARY

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILCOCK

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD STAMPER

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 09/05/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 DIRECTOR APPOINTED MR MICHAEL PETER SILCOCK

View Document

09/03/169 March 2016 DIRECTOR APPOINTED DR RICHARD OWEN STAMPER

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STAMPER

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED DR RICHARD OWEN STAMPER

View Document

22/06/1522 June 2015 09/05/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANN WOOD

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR JILL BARR

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS WENDY ANN GEARY

View Document

18/06/1418 June 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

15/06/1415 June 2014 09/05/14 NO MEMBER LIST

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE RICHARDS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/07/1313 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY-ANN WOD / 13/06/2013

View Document

13/07/1313 July 2013 DIRECTOR APPOINTED MRS JILL BARR

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MRS LESLEY-ANN WOD

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM THE OLD SCHOOL 188 LISCARD ROAD WALLASEY MERSEYSIDE CH44 5TN ENGLAND

View Document

09/06/139 June 2013 REGISTERED OFFICE CHANGED ON 09/06/2013 FROM COMMERCE HOUSE COMMERCE PARK CAMPBELTOWN ROAD BIRKENHEAD MERSEYSIDE CH41 9HP

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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