JAMATS 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 |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Termination of appointment of Nicola Jane Morgan as a secretary on 2024-03-12 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Registered office address changed from 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF England to 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 2023-05-09 |
09/05/239 May 2023 | Registered office address changed from 4 Oak Drive Rodborough Stroud Gloucestershire GL5 3st United Kingdom to 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 2023-05-09 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/02/2010 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN POPE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
06/02/196 February 2019 | SECOND FILING OF AP01 FOR DONALD POPE |
04/01/194 January 2019 | DIRECTOR APPOINTED MRS JOAN POPE |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD POPE |
27/12/1827 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2018 |
23/12/1823 December 2018 | DIRECTOR APPOINTED MR DONALD POPE |
23/12/1823 December 2018 | SECRETARY APPOINTED MRS NICOLA JANE MORGAN |
18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
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