NLP 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 |
---|---|
28/02/2528 February 2025 | Change of details for Mr Michael Anthony Carroll as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Registered office address changed from 67 Westow Street London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Michael Anthony Carroll on 2025-02-28 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-21 with updates |
11/12/2311 December 2023 | Termination of appointment of Catherine Alice Fulcher as a secretary on 2023-12-11 |
14/11/2314 November 2023 | Registered office address changed from The Pavilions 35 Brighton Road South Croydon CR2 6EB to 67 Westow Street London SE19 3RW on 2023-11-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-21 with updates |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, SECRETARY KATRINA DOBLE |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
10/02/2010 February 2020 | SECRETARY APPOINTED MISS CATHERINE ALICE FULCHER |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/01/16 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/03/1829 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
15/06/1615 June 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/02/1518 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/02/145 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/04/1325 April 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/02/129 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
16/05/1116 May 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/04/1016 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CARROLL / 01/10/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/02/072 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/02/0523 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/02/043 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/02/038 February 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
13/02/0213 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/014 September 2001 | COMPANY NAME CHANGED INFINITE BREAKTHROUGHS UN LIMITE D CERTIFICATE ISSUED ON 04/09/01 |
31/08/0131 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
07/02/017 February 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
24/02/9924 February 1999 | ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00 |
09/02/999 February 1999 | NEW SECRETARY APPOINTED |
09/02/999 February 1999 | NEW DIRECTOR APPOINTED |
09/02/999 February 1999 | SECRETARY RESIGNED |
09/02/999 February 1999 | REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 31 CORSHAM STREET, LONDON, N1 6DR |
09/02/999 February 1999 | DIRECTOR RESIGNED |
02/02/992 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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