SCR LONDON ACADEMY LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 371 Oakeligh Road North Oakleigh Road North London N20 0RS England to Flat 16 11 Wynnstay Grove Manchester M14 6XF on 2025-05-20

View Document

20/05/2520 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

18/05/2418 May 2024 Registered office address changed from 35 Belson Road London SE18 5PU England to 371 Oakeligh Road North Oakleigh Road North London N20 0RS on 2024-05-18

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM FLAT 4 BADDEN COURT FERNHURST GARDENS EDGWARE HA8 7NZ ENGLAND

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMED ALBADRY

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM SUITE 1, 1ST FLOOR UNIMIX HOUSE ABBEY ROAD PARK ROYAL LONDON NW10 7TR ENGLAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

18/02/1618 February 2016 23/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 813 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR NABHA TARBOUSH

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MAHRA AAL MALEK

View Document

23/01/1523 January 2015 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