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 - £10
Company Documents

DateDescription
02/01/252 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-19 with updates

View Document

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

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

13/05/2213 May 2022 Termination of appointment of Gary Edward Muirden as a director on 2022-05-13

View Document

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

View Accounts

22/12/2122 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

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAITH ALEXANDRA SCOTT / 17/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 266-268 WICKHAM ROAD SHIRLEY CROYDON SURREY CR0 8BJ

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD MUIRDEN / 17/05/2019

View Document

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

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 CESSATION OF NIGEL PAUL KING AS A PSC

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EDWARD MUIRDEN

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAITH ALEXANDRA SCOTT

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL KING

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR GARY EDWARD MUIRDEN

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MISS FAITH ALEXANDRA SCOTT

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL KING / 12/06/2017

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA RYAN

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HABBEN

View Document

17/06/1317 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/02/1311 February 2013 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/05/1119 May 2011 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