- Company Overview for VALUED ACADEMY LIMITED (08468046)
- Filing history for VALUED ACADEMY LIMITED (08468046)
- People for VALUED ACADEMY LIMITED (08468046)
- More for VALUED ACADEMY LIMITED (08468046)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
30 Jan 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
26 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | AD01 | Registered office address changed from 100 Viewpoint Derwentside Business Park Consett DH8 6BN England to 97 Consett Business Park Villa Real Consett DH8 6BN on 9 March 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
18 Jun 2020 | AD01 | Registered office address changed from 70 Medomsley Road Consett County Durham DH8 5HP to 100 Viewpoint Derwentside Business Park Consett DH8 6BN on 18 June 2020 | |
11 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of Jacqueline Oxley as a person with significant control on 31 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Jacqueline Oxley as a director on 31 March 2020 | |
01 Apr 2020 | PSC01 | Notification of Stephen Paul as a person with significant control on 31 March 2020 | |
01 Apr 2020 | AP01 | Appointment of Mr Stephen John Paul as a director on 31 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Thomas Michael Oxley as a director on 31 March 2020 | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates |