Advanced company searchLink opens in new window

ACADEMY GARDENS LIMITED

Company number 06332579

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)
09 Oct 2023 AA Micro company accounts made up to 5 April 2023
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 5 April 2022
08 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
15 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with updates
29 Jul 2021 AA Micro company accounts made up to 5 April 2021
27 May 2021 AP04 Appointment of Breams Secretaries Limited as a secretary on 21 May 2021
27 May 2021 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 21 May 2021
27 May 2021 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 27 May 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 87.42
09 Sep 2020 AP01 Appointment of Ms Ruth Monicka Parasol as a director on 11 March 2020
28 Jul 2020 AA Micro company accounts made up to 5 April 2020
20 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
25 Jun 2020 TM01 Termination of appointment of Khosrow Dabir-Alai as a director on 8 September 2019
22 Oct 2019 MR04 Satisfaction of charge 1 in full
24 Sep 2019 AA Micro company accounts made up to 5 April 2019
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
17 Oct 2018 AA Micro company accounts made up to 5 April 2018
16 Oct 2018 CH01 Director's details changed for Jacqueline Catherine O'leary on 12 October 2018
21 Aug 2018 CH04 Secretary's details changed for Temple Secretarial Limited on 13 August 2018
02 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 86.14
17 Jan 2018 AP01 Appointment of Dr Neda Nikbakht as a director on 11 January 2018