Advanced company searchLink opens in new window

ACADEMIA LIMITED

Company number 04771037

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)
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
07 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
19 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
14 Apr 2023 TM02 Termination of appointment of Michael Charles Bacon as a secretary on 12 April 2023
14 Apr 2023 AP03 Appointment of Mr Joseph Patrick Kelly as a secretary on 12 April 2023
14 Oct 2022 TM01 Termination of appointment of Ashley Bevan as a director on 30 September 2022
18 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
18 Jul 2022 AD01 Registered office address changed from Unit 1 Progression Centre Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DW England to Unit 1 Progression Centre Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DW on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from Unit 1 Progression Center Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DW England to Unit 1 Progression Centre Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DW on 18 July 2022
16 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
27 Jan 2022 AD01 Registered office address changed from 8 Kinetic Crescent Innova Park Enfield EN3 7XH to Unit 1 Progression Center Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DW on 27 January 2022
13 Jan 2022 TM01 Termination of appointment of James Matthew Dancer as a director on 12 January 2021
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 20 May 2021
21 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 20 May 2021
20 Jul 2021 PSC04 Change of details for Mr Andrew John Harman as a person with significant control on 3 June 2021
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/07/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21
22 Feb 2021 TM01 Termination of appointment of Timothy Alan Gillott as a director on 11 February 2021
04 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
28 Oct 2020 PSC07 Cessation of Michael Charles Bacon as a person with significant control on 25 September 2020
28 Oct 2020 PSC01 Notification of Andrew John Harman as a person with significant control on 25 September 2020
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 AP01 Appointment of Mr Joseph Patrick Kelly as a director on 25 September 2020
06 Oct 2020 AP01 Appointment of Mr Andrew John Harman as a director on 25 September 2020
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 940