- Company Overview for ACADEMY21 LIMITED (07596235)
- Filing history for ACADEMY21 LIMITED (07596235)
- People for ACADEMY21 LIMITED (07596235)
- Registers for ACADEMY21 LIMITED (07596235)
- More for ACADEMY21 LIMITED (07596235)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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 |