USKILL ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

19/06/2519 June 2025 Termination of appointment of Ajay Prakash as a director on 2024-06-06

View Document

11/06/2511 June 2025 Director's details changed for Mrs Priti Prakash on 2025-06-09

View Document

11/06/2511 June 2025 Change of details for Mrs Priti Prakash as a person with significant control on 2025-06-09

View Document

11/06/2511 June 2025 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 1 Waterside Close Wembley Greater London HA9 9PB on 2025-06-11

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITI PRAKASH

View Document

07/08/197 August 2019 CESSATION OF AJAY PRAKASH AS A PSC

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS PRITI PRAKASH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR SURESH KUMAR

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR AJAY PRAKASH / 17/04/2019

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROHIT AGGARWAL

View Document

17/04/1917 April 2019 CESSATION OF ROHIT AGGARWAL AS A PSC

View Document

06/04/196 April 2019 REGISTERED OFFICE CHANGED ON 06/04/2019 FROM 28 MOOR PARK ROAD NORTHWOOD HA6 2DJ UNITED KINGDOM

View Document

06/04/196 April 2019 CESSATION OF KASHYAP JAYESHKUMAR SHAH AS A PSC

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR KASHYAP SHAH

View Document

22/07/1822 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROHIT AGGARWAL / 21/07/2018

View Document

06/06/186 June 2018 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