THE CLIMBING ACADEMY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-02-01

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Director's details changed for Mr Alan Fraser Cassidy on 2019-04-19

View Document

04/02/254 February 2025 Change of details for Mr Paul Twomey as a person with significant control on 2023-09-01

View Document

03/02/253 February 2025 Change of details for Ms Bettina Baksa as a person with significant control on 2023-09-01

View Document

03/02/253 February 2025 Director's details changed for Mr Paul Twomey on 2023-09-01

View Document

03/02/253 February 2025 Change of details for Ms Bettina Baksa as a person with significant control on 2022-09-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

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

View Accounts

25/06/2425 June 2024 Registration of charge 063881210005, created on 2024-06-19

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

09/01/249 January 2024 Notification of Bettina Baksa as a person with significant control on 2022-07-19

View Document

28/10/2328 October 2023 Secretary's details changed for Mr Richard Mark Emerson on 2023-10-28

View Document

28/10/2328 October 2023 Director's details changed for Mr Paul Twomey on 2023-10-18

View Document

28/10/2328 October 2023 Director's details changed for Mr Richard Mark Emerson on 2023-10-28

View Document

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

View Accounts

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

30/05/2330 May 2023 Notification of Paul Twomey as a person with significant control on 2023-05-01

View Document

30/05/2330 May 2023 Notification of Richard Emerson as a person with significant control on 2023-05-01

View Document

17/05/2317 May 2023 Cessation of Paul Twomey as a person with significant control on 2022-08-01

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/01/2329 January 2023 Statement of capital following an allotment of shares on 2020-01-30

View Document

29/01/2329 January 2023 Statement of capital following an allotment of shares on 2021-04-01

View Document

29/01/2329 January 2023 Statement of capital following an allotment of shares on 2022-07-05

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TWOMEY

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE SINCLAIR

View Document

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

View Accounts

16/06/1916 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 COMPANY NAME CHANGED THE CLIMBING ACADEMY LIMITED CERTIFICATE ISSUED ON 22/03/19

View Document

28/12/1828 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 3057

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ALAN FRASER CASSIDY

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ROBIN IAN SUTTON

View Document

20/12/1720 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 3001

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 01/10/17 STATEMENT OF CAPITAL GBP 2999

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
THE MEWS HOUNDS ROAD
CHIPPING SODBURY
BRISTOL
BS37 6EE
ENGLAND

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM THE MEWS HOUNDS ROAD CHIPPING SODBURY BRISTOL BS37 6EE ENGLAND

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TWOMEY / 23/03/2015

View Document

24/10/1424 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 02/10/12 NO CHANGES

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TWOMEY / 25/07/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1124 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TWOMEY / 22/12/2010

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 20/09/10 STATEMENT OF CAPITAL GBP 431

View Document

07/01/117 January 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 ADOPT ARTICLES 20/09/2010

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM
THE MEWS, HOUNDS ROAD
CHIPPING SODBURY
GLOUCESTERSHIRE
BS37 6EE

View Document

13/11/0913 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TWOMEY / 02/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EMERSON / 02/10/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE MEWS, HOUNDS ROAD CHIPPING SODBURY GLOUCESTERSHIRE BS37 6EE

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0917 April 2009 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0813 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/072 October 2007 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