- Company Overview for THE PEOPLE ACADEMY LIMITED (09213953)
- Filing history for THE PEOPLE ACADEMY LIMITED (09213953)
- People for THE PEOPLE ACADEMY LIMITED (09213953)
- More for THE PEOPLE ACADEMY LIMITED (09213953)
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) |
---|---|---|---|
07 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
10 Jan 2025 | TM01 | Termination of appointment of Lillian Karen Hosea as a director on 26 August 2021 | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | SH08 | Change of share class name or designation | |
07 Feb 2022 | PSC04 | Change of details for Ms Lillian Karen Hosea as a person with significant control on 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
13 Sep 2021 | PSC04 | Change of details for Ms Lillian Karen Hosea as a person with significant control on 13 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Miles Anthony Henson as a person with significant control on 13 September 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 23 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 20 December 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
08 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
07 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |