Advanced company searchLink opens in new window

BIPADA ACADEMY LIMITED

Company number 06144256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2024 DS01 Application to strike the company off the register
01 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
15 Apr 2021 AD01 Registered office address changed from Crofton Poyle Lane Burnham Slough Bucks SL1 8LE United Kingdom to 1 All Saints Close All Saints Close Marcham Abingdon Oxfordshire OX13 6PE on 15 April 2021
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 CH02 Director's details changed for Patricia Komlosy on 4 June 2016
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
07 Jun 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2016 CH01 Director's details changed for Mr Stephen Anton Komlosy on 6 June 2016
23 Jun 2016 CH03 Secretary's details changed for Patricia Ngosi Komlosy on 6 June 2016
23 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
22 Jun 2016 CH01 Director's details changed for Mr Stephen Anton Komlosy on 6 June 2016
22 Jun 2016 CH03 Secretary's details changed for Patricia Ngosi Komlosy on 6 June 2016