- Company Overview for KINGDOM ACADEMY LIMITED (06789099)
- Filing history for KINGDOM ACADEMY LIMITED (06789099)
- People for KINGDOM ACADEMY LIMITED (06789099)
- More for KINGDOM ACADEMY LIMITED (06789099)
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) |
---|---|---|---|
14 Jun 2021 | PSC04 | Change of details for Mrs Joanne Louise Fisher as a person with significant control on 14 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Paul Dutton as a person with significant control on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from , Suite 4 Second Floor, 10/12 the Grove, Ilkley, West Yorkshire, LS29 9EG, England to Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ on 14 June 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
19 Jan 2018 | PSC04 | Change of details for Joanne Louise Fisher as a person with significant control on 11 December 2017 | |
19 Jan 2018 | PSC04 | Change of details for Paul Dutton as a person with significant control on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from , 39 the Grove, Ilkley, LS29 9NJ to Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ on 11 December 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
11 Jul 2014 | CERTNM |
Company name changed dutton fisher & associates LIMITED\certificate issued on 11/07/14
|
|
11 Jul 2014 | CONNOT | Change of name notice | |
01 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders |