Advanced company searchLink opens in new window

THE TABLET ACADEMY LTD

Company number 08244119

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 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
24 Jan 2018 AP01 Appointment of Mrs Katie Marie Yorke as a director on 1 January 2018
24 Jan 2018 AP01 Appointment of Mr Jason Karl Molyneux as a director on 1 January 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
10 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
09 May 2014 AD01 Registered office address changed from C/O (C/O) Tranter Lowe International House 6 Market Street Oakengates Telford Shropshire TF2 6EF on 9 May 2014
15 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
15 Oct 2013 AD01 Registered office address changed from Fairfield Hartsbridge Road Oakengates Telford Shropshire TF2 6BA United Kingdom on 15 October 2013
11 Jul 2013 CERTNM Company name changed the ipad academy LTD.\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
04 Feb 2013 AP01 Appointment of Mr Mark Ronald Yorke as a director
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted