Advanced company searchLink opens in new window

ACADEMY21 LIMITED

Company number 07596235

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)
22 Dec 2017 AP01 Appointment of Mr David Laurence Massie as a director on 22 December 2017
22 Dec 2017 AP01 Appointment of Mrs Jacqueline Karen Daniell as a director on 22 December 2017
23 Oct 2017 AA Unaudited abridged accounts made up to 31 August 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 May 2017 SH08 Change of share class name or designation
18 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
30 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
15 Apr 2014 AP01 Appointment of Susan Lynda Sullivan as a director
15 Apr 2014 SH10 Particulars of variation of rights attached to shares
15 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 MEM/ARTS Memorandum and Articles of Association
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2014 AD01 Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2 January 2014
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
04 May 2013 CH01 Director's details changed for Mr Anthony Robert Sullivan on 1 September 2012
04 May 2013 AD02 Register inspection address has been changed