THE ACADEMY MANAGEMENT COMPANY (HULL) LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewCurrent accounting period shortened from 2025-10-30 to 2025-09-30

View Document

22/09/2522 September 2025 NewUnaudited abridged accounts made up to 2024-10-30

View Document

25/06/2525 June 2025 Cessation of David Raymond Marshall as a person with significant control on 2025-04-25

View Document

25/06/2525 June 2025 Notification of The Estate of David Raymond Marshall as a person with significant control on 2025-04-25

View Document

25/06/2525 June 2025 Previous accounting period shortened from 2024-10-31 to 2024-10-30

View Document

25/06/2525 June 2025 Termination of appointment of David Raymond Marshall as a director on 2025-04-25

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-06-20 with updates

View Document

21/09/2321 September 2023 Registered office address changed from 1st Floor Shirthorn House Redcliffe Road Hessle East Yorkshire HU13 0EY England to 4 Howlett Close Hessle HU13 0GR on 2023-09-21

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM SUITE B 32-36 PROSPECT STREET HULL EAST YORKSHIRE HU2 8PX ENGLAND

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MARSHALL / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MARSHALL / 10/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081129460003

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081129460002

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 PREVEXT FROM 30/06/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081129460001

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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