Advanced company searchLink opens in new window

KINGDOM ACADEMY LIMITED

Company number 06789099

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)
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
  • GBP 100
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
  • GBP 100
11 Jul 2014 CERTNM Company name changed dutton fisher & associates LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
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
  • GBP 100
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