KENT ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Change of details for Claire Davis as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mrs Claire Elizabeth Davis on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from C/O Kent Sports Academy Epps Building Bridge Road Ashford Kent TN23 1BB to Kent Sports Academy Unit 10 Javelin Way Ashford Kent TN24 8FN on 2025-06-17

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Change of details for Claire Davis as a person with significant control on 2023-03-15

View Document

23/03/2323 March 2023 Director's details changed for Mrs Claire Elizabeth Davis on 2023-03-15

View Document

25/01/2325 January 2023 Second filing of Confirmation Statement dated 2016-09-07

View Document

04/01/234 January 2023 Change of details for Mrs Claire Davis as a person with significant control on 2023-01-03

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/11/162 November 2016 CURREXT FROM 30/11/2016 TO 31/05/2017

View Document

28/09/1628 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 Confirmation statement made on 2016-09-07 with updates

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED VIRTUAL BEAUTY COURSES LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LANGIANO

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS SAMANTHA LANGIANO

View Document

05/01/165 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS SAMANTHA LANGIANO

View Document

04/01/164 January 2016 Annual return made up to 1 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA MCLACHLAN

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA MCLACHLAN

View Document

13/02/1413 February 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1212 November 2012 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