Advanced company searchLink opens in new window

VALUED ACADEMY LIMITED

Company number 08468046

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)
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
  • GBP 101
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-09
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