HOW TO ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2023-12-31 |
15/11/2415 November 2024 | Registered office address changed from 64 Beaconsfield Road London SE3 7LG England to First Floor, Northburgh House 10 Northburgh Street London EC1V 0AT on 2024-11-15 |
18/07/2418 July 2024 | Statement of capital on 2024-07-18 |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Particulars of variation of rights attached to shares |
12/07/2412 July 2024 | Memorandum and Articles of Association |
11/07/2411 July 2024 | |
11/07/2411 July 2024 | |
10/07/2410 July 2024 | Termination of appointment of John Gordon as a director on 2024-07-09 |
25/01/2425 January 2024 | Cessation of John Gordon as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Notification of Fane Productions Limited as a person with significant control on 2024-01-25 |
13/01/2413 January 2024 | Memorandum and Articles of Association |
13/01/2413 January 2024 | Particulars of variation of rights attached to shares |
13/01/2413 January 2024 | Change of share class name or designation |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
05/01/245 January 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
05/01/245 January 2024 | Appointment of Mr Stuart Walter Galbraith as a director on 2024-01-03 |
05/01/245 January 2024 | Appointment of Mr Detlef Kornett as a director on 2024-01-03 |
05/01/245 January 2024 | Appointment of Mr Alexander Michael Fane as a director on 2024-01-03 |
05/01/245 January 2024 | Appointment of Mr David Drury as a secretary on 2024-01-03 |
05/01/245 January 2024 | Registered office address changed from 80 -83 Long Lane London EC1A 9ET to 64 Beaconsfield Road London SE3 7LG on 2024-01-05 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-15 with updates |
02/01/242 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Termination of appointment of Simon Bryant Wylie as a director on 2023-03-13 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Change of details for Mr John Gordon as a person with significant control on 2021-12-10 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/10/197 October 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
18/01/1918 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/02/187 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/08/154 August 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
04/08/154 August 2015 | 17/06/15 STATEMENT OF CAPITAL GBP 1647.06 |
04/08/154 August 2015 | 02/06/15 STATEMENT OF CAPITAL GBP 1638.82 |
04/08/154 August 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 1605.88 |
04/08/154 August 2015 | 05/03/15 STATEMENT OF CAPITAL GBP 1564.71 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/12/1412 December 2014 | 08/12/14 STATEMENT OF CAPITAL GBP 1400 |
05/10/145 October 2014 | DIRECTOR APPOINTED MR JOHN GORDON |
12/05/1412 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
02/08/132 August 2013 | 10/06/13 STATEMENT OF CAPITAL GBP 1700.01 |
17/07/1317 July 2013 | 03/06/13 STATEMENT OF CAPITAL GBP 700.01 |
25/06/1325 June 2013 | SUB-DIVISION 31/05/13 |
04/04/134 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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