KINGDOM 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
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Robert John Barton on 2024-10-01

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Termination of appointment of Joanne Louise Fisher as a director on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mr Robert John Barton as a director on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Paul Dutton as a director on 2024-03-01

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Certificate of change of name

View Document

01/03/231 March 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

27/02/2327 February 2023 Cessation of Joanne Louise Fisher as a person with significant control on 2023-02-17

View Document

27/02/2327 February 2023 Cessation of Paul Dutton as a person with significant control on 2023-02-17

View Document

27/02/2327 February 2023 Appointment of Mr Terence Barton as a director on 2023-02-17

View Document

27/02/2327 February 2023 Registered office address changed from Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ England to Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2023-02-27

View Document

27/02/2327 February 2023 Notification of Kingdom Services Group Limited as a person with significant control on 2023-02-17

View Document

27/02/2327 February 2023 Appointment of Mrs Agnes Mary Barton as a director on 2023-02-17

View Document

21/02/2321 February 2023 Second filing of the annual return made up to 2012-01-12

View Document

21/02/2321 February 2023 Second filing of the annual return made up to 2010-01-12

View Document

21/02/2321 February 2023 Second filing of the annual return made up to 2011-01-12

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

14/06/2114 June 2021 Change of details for Mrs Joanne Louise Fisher as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Paul Dutton as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from Suite 4 Second Floor 10/12 the Grove Ilkley West Yorkshire LS29 9EG England to Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ on 2021-06-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/07/209 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

19/07/1919 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / PAUL DUTTON / 11/12/2017

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / JOANNE LOUISE FISHER / 11/12/2017

View Document

11/12/1711 December 2017 Registered office address changed from , 39 the Grove, Ilkley, LS29 9NJ to Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ on 2017-12-11

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 39 THE GROVE ILKLEY LS29 9NJ

View Document

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED DUTTON FISHER & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/07/14

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/01/1213 January 2012 Annual return made up to 2012-01-12 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 2011-01-12 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

04/02/104 February 2010 Annual return made up to 2010-01-12 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE FISHER / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUTTON / 01/10/2009

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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