- Company Overview for ACADEMY OF IDEAS LTD (03953146)
- Filing history for ACADEMY OF IDEAS LTD (03953146)
- People for ACADEMY OF IDEAS LTD (03953146)
- More for ACADEMY OF IDEAS LTD (03953146)
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) |
---|---|---|---|
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Aug 2023 | AP01 | Appointment of Mrs Ella May Russell as a director on 22 August 2023 | |
27 Aug 2023 | AP01 | Appointment of Mr Alastair John Donald as a director on 22 August 2023 | |
19 Aug 2023 | AD01 | Registered office address changed from Third Floor 5-8 the Sanctuary London SW1P 3JS United Kingdom to Second Floor 5-8 the Sanctuary London SW1P 3JS on 19 August 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Aug 2022 | AD01 | Registered office address changed from Unit 208, Cocoa Studios the Biscuit Factory Drummond Road London SE16 4DG England to Third Floor 5-8 the Sanctuary London SW1P 3JS on 13 August 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
28 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
15 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
28 Mar 2019 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
28 Mar 2019 | PSC01 | Notification of Eleanor Jane Lee as a person with significant control on 28 March 2019 | |
05 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Aug 2018 | AD01 | Registered office address changed from , Signet House, 49-51 Farringdon Road, London, EC1M 3JP to Unit 208, Cocoa Studios the Biscuit Factory Drummond Road London SE16 4DG on 26 August 2018 | |
15 May 2018 | PSC07 | Cessation of Eleanor Jane Lee as a person with significant control on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Eleanor Jane Lee as a director on 15 May 2018 | |
13 May 2018 | CH01 | Director's details changed for Eleanor Jane Lee on 1 May 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |