Advanced company searchLink opens in new window

ACADEMY OF IDEAS LTD

Company number 03953146

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)
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