DRONE ACADEMY LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

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

View Accounts

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 9 WALLACE ROAD BILSTON WV14 8BU ENGLAND

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / WOJCIECH ROBERT BRODZIAK / 01/04/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 74B CHERRY LANE LIVERPOOL L4 8SE ENGLAND

View Document

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

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM MARGARET MAYAR 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD OFFICE 228 LONDON E10 5NP

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / WOJCIECH ROBERT BRODZIAK / 01/06/2017

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

12/03/1512 March 2015 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