THE NEW IONIAN ACADEMY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/04/2523 April 2025 Appointment of Ms Susan Elsegood as a director on 2023-04-30

View Document

22/04/2522 April 2025 Termination of appointment of Ross Eric Cooper as a director on 2023-08-10

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/04/2424 April 2024 Registered office address changed from 7 Illingworth House St Johns Green St. Johns Green North Shields Tyne & Wear NE29 6PR United Kingdom to 1 Plato Place 72-74 st Dionis Road Fulham London SW6 4TU on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Adrian Dean Whyatt on 2023-04-13

View Document

30/09/2230 September 2022 Termination of appointment of Moss Edward Anthony Edward as a director on 2022-09-25

View Document

30/09/2230 September 2022 Appointment of Dr Ross Eric Cooper as a director on 2022-09-25

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/01/228 January 2022 Appointment of Mr Stephen Lee Sidney as a director on 2021-12-24

View Document

07/01/227 January 2022 Registered office address changed from 7 Illingworth House St Johns Green North Shields Tyne & Wear NE29 6PR United Kingdom to 7 Illingworth House St Johns Green St. Johns Green North Shields Tyne & Wear NE29 6PR on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from 137 Woking Road Guildford Surrey GU1 1QX England to 7 Illingworth House St Johns Green North Shields Tyne & Wear NE29 6PR on 2022-01-07

View Document

06/01/226 January 2022 Appointment of Mr Russell James Stronach as a secretary on 2021-12-24

View Document

06/01/226 January 2022 Appointment of Mr Russell James Stronach as a director on 2021-12-05

View Document

06/01/226 January 2022 Termination of appointment of Natasha Olivia Rose Harris as a director on 2021-12-24

View Document

06/01/226 January 2022 Termination of appointment of Anthony Edward Moss as a secretary on 2021-12-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 137 WOKING ROAD 137 WOKING ROAD GUILDFORD SURREY GU1 1QX ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / DR ANTHONY EDWARD MOSS / 13/08/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY EDWARD MOSS / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM EAST HOUSE BEECH HILL MAYFORD WOKING SURREY GU22 0SB ENGLAND

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS NATASHA OLIVIA ROSE HARRIS

View Document

24/11/1924 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

23/05/1623 May 2016 21/05/16 NO MEMBER LIST

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 21/05/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 21/05/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 5 PARK COURT, PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 21/05/13 NO MEMBER LIST

View Document

06/03/136 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 21/05/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR ADRIAN DEAN WHYATT

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY BARRETT

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPIROGLOU

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH WALKER

View Document

07/02/127 February 2012 DIRECTOR APPOINTED DR ANTHONY EDWARD MOSS

View Document

21/06/1121 June 2011 21/05/11 NO MEMBER LIST

View Document

09/03/119 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER LAST / 01/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR WALKER / 01/05/2010

View Document

14/06/1014 June 2010 21/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN BARRETT / 01/05/2010

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR GABRIEL LAWANI

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR HELENA LAWANI

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR ALEXANDER VASILIOS SPIROGLOU

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

06/03/096 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 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