Advanced company searchLink opens in new window

THE ACADEMY OF EDUCATION AND TRAINING C.I.C.

Company number 10244535

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)
30 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 2
06 Nov 2019 AA Micro company accounts made up to 30 June 2019
24 Oct 2019 PSC02 Notification of Sporting Futures Training Cic as a person with significant control on 22 October 2019
23 Oct 2019 AP01 Appointment of Ms Gillian Pearl Eaton as a director on 22 October 2019
23 Oct 2019 AP01 Appointment of Ms Joanne Pountney as a director on 22 October 2019
23 Oct 2019 TM01 Termination of appointment of Rukhsana Ali as a director on 22 October 2019
23 Oct 2019 PSC07 Cessation of Rukhsana Ali as a person with significant control on 22 October 2019
23 Oct 2019 AD01 Registered office address changed from 3 - 9 Balaam Street London E13 8EB England to The Business and Technology Centre Bessemer Drive Stevenage SG1 2DX on 23 October 2019
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 30 June 2018
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from Suite 207 Cumberland House, 80 Scrubs Lane London Uk NW10 6RF England to 3 - 9 Balaam Street London E13 8EB on 3 July 2018
12 Jun 2018 AA Micro company accounts made up to 30 June 2017
09 Feb 2018 CS01 Confirmation statement made on 20 June 2017 with updates
09 Feb 2018 PSC01 Notification of Rukhsana Ali as a person with significant control on 6 April 2017
11 Oct 2017 AD01 Registered office address changed from Elise House, 2a Wanlip Road London E13 8QP England to Suite 207 Cumberland House, 80 Scrubs Lane London Uk NW10 6RF on 11 October 2017
09 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-08
16 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
16 Nov 2016 CICCON Change of name
16 Nov 2016 CONNOT Change of name notice
21 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-21
  • GBP 1