@THEACADEMY LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2216 February 2022 Termination of appointment of Andrew Ian Tupholme as a director on 2022-02-07

View Document

16/02/2216 February 2022 Termination of appointment of Emma De Chenu as a director on 2022-02-07

View Document

09/02/229 February 2022 Change of details for Jack Howieson as a person with significant control on 2022-02-09

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/08/189 August 2018 CESSATION OF EMMA DE CHENU AS A PSC

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / JACK HOWIESON / 08/08/2018

View Document

22/05/1822 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DE CHENU / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JACK HOWIESON / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACK HOWIESON / 27/04/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/157 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ANDREW IAN TUPHOLME

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081696090001

View Document

17/12/1417 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 111.00

View Document

17/12/1417 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 32 MARRIOTT ROAD SHEFFIELD S7 2QH

View Document

09/08/149 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACK HOWIESON / 01/08/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

06/08/126 August 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