THE ALAN WINNER ACADEMY C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/10/246 October 2024 Notification of Kelvin Andrew Gill as a person with significant control on 2023-11-24

View Document

06/10/246 October 2024 Cessation of Salie Henrica Emilia Lewi as a person with significant control on 2023-11-24

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/02/2410 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Termination of appointment of Salie Henrica Emilia Lewi as a director on 2023-11-24

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/02/2120 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALIE HENRICA EMILIA LEWI / 01/10/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

03/10/193 October 2019 SAIL ADDRESS CHANGED FROM: 21 COPENHAGEN GARDENS LONDON W4 5NN ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR KRISTIAN NIKOLAEV ANDONOV

View Document

13/02/1913 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR KELVIN ANDREW GILL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

24/07/1824 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CESSATION OF AMIR SHABAN ALAN WINNER AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIE HENRICA EMILIA LEWI

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR AMIR WINNER

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SAIL ADDRESS CREATED

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR SHABAN ALAN WINNER / 26/09/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALIE HENRICA EMILIA LEWI / 26/09/2014

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED THE ALAN WINNER ACADEMY LTD. CERTIFICATE ISSUED ON 15/10/12

View Document

15/10/1215 October 2012 CONVERSION TO A CIC

View Document

15/10/1215 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1226 September 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