IMPERIAL BIRD OF PREY ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-05-19 with no updates |
13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
14/02/2414 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-05-19 with updates |
02/03/232 March 2023 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 63 Park Lane Ramsden Heath Billericay CM11 1NE on 2023-03-02 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with updates |
13/05/2213 May 2022 | Termination of appointment of Gary Edward Muirden as a director on 2022-05-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FAITH ALEXANDRA SCOTT / 17/05/2019 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 266-268 WICKHAM ROAD SHIRLEY CROYDON SURREY CR0 8BJ |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD MUIRDEN / 17/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CESSATION OF NIGEL PAUL KING AS A PSC |
22/12/1722 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EDWARD MUIRDEN |
22/12/1722 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAITH ALEXANDRA SCOTT |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KING |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR GARY EDWARD MUIRDEN |
19/06/1719 June 2017 | DIRECTOR APPOINTED MISS FAITH ALEXANDRA SCOTT |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL KING / 12/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
02/06/152 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ANGELA RYAN |
09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK HABBEN |
17/06/1317 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/02/1311 February 2013 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
30/05/1230 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/05/1119 May 2011 | 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