- Company Overview for THE MARTIAL ACADEMY LTD (08953733)
- Filing history for THE MARTIAL ACADEMY LTD (08953733)
- People for THE MARTIAL ACADEMY LTD (08953733)
- More for THE MARTIAL ACADEMY LTD (08953733)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 May 2023 | TM01 | Termination of appointment of Marie-Louise Cripps as a director on 12 May 2023 | |
14 May 2023 | AP01 | Appointment of Mr Danny Wyatt as a director on 14 May 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
25 Jan 2022 | AP01 | Appointment of Ms Marie-Louise Cripps as a director on 22 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of John Moore as a director on 22 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Adam Daniel Bacon as a director on 22 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Terry Colvill as a director on 22 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from 4 Felicia Way Grays RM16 4JE England to 8 Regent Close Rayleigh Essex SS6 9BU on 13 October 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from Tcrc Civic Square Tilbury Essex RM18 8AD England to 4 Felicia Way Grays RM16 4JE on 25 November 2020 | |
22 Jul 2020 | PSC01 | Notification of David Aiton as a person with significant control on 20 July 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Mr David Aiton on 1 March 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Dean Alex Turner as a director on 8 January 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Chloe Elizabeth O'brien as a director on 8 July 2020 | |
15 Jul 2020 | TM02 | Termination of appointment of Chloe Elizebeth Obrien as a secretary on 8 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Chloe Elizabeth Obrien as a person with significant control on 8 July 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
14 Jan 2020 | AD01 | Registered office address changed from 4 Felicia Way Chadwell St Mary Grays Essex RM16 4JE England to Tcrc Civic Square Tilbury Essex RM18 8AD on 14 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Chloe Elizabeth Obrien as a person with significant control on 10 January 2020 |