- Company Overview for PERSONAL DEVELOPMENT ACADEMY LTD (12100354)
- Filing history for PERSONAL DEVELOPMENT ACADEMY LTD (12100354)
- People for PERSONAL DEVELOPMENT ACADEMY LTD (12100354)
- More for PERSONAL DEVELOPMENT ACADEMY LTD (12100354)
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 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
04 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
03 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
23 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
22 Mar 2021 | PSC04 | Change of details for Mr Mark Christopher Dibble as a person with significant control on 19 March 2021 | |
21 Mar 2021 | PSC04 | Change of details for Mr Mark Christopher Dibble as a person with significant control on 19 March 2021 | |
21 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
19 Jul 2020 | CH01 | Director's details changed for Mr Mark Christopher Dibble on 9 June 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
19 Jul 2020 | PSC01 | Notification of Sophie Swanston-Newbrook as a person with significant control on 9 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 115 Ellison Place Newcastle upon Tyne NE1 8st England to 115 Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 115 Innovate Northumbria Incubator New Bridge Street Newcastle upon Tyne Tyne and Wear United Kingdom to 115 Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 37 Woodlands Road Sunderland SR6 7UD England to 115 Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8st on 8 June 2020 | |
06 Jun 2020 | CH01 | Director's details changed for Mrs Sophie Swanston-Newbrook on 6 June 2020 | |
06 Jun 2020 | AP01 | Appointment of Mrs Sophie Swanston-Newbrook as a director on 6 June 2020 | |
24 Jan 2020 | PSC07 | Cessation of Ross Herron as a person with significant control on 1 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Ross Herron as a director on 1 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 34 Lilley Terrace Rowlands Gill NE39 2PD United Kingdom to 37 Woodlands Road Sunderland SR6 7UD on 24 January 2020 | |
05 Aug 2019 | AP01 | Appointment of Mr Mark Christopher Dibble as a director on 23 July 2019 | |
12 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-12
|