Advanced company searchLink opens in new window

THE APPRENTICE ACADEMY LIMITED

Company number 06606572

Filter by category

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 Jul 2025 CS01 Confirmation statement made on 16 July 2025 with updates
19 Jun 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2025 PSC07 Cessation of Alison Rebecca Bagnall as a person with significant control on 31 March 2025
16 Jun 2025 PSC02 Notification of Pwg Training Ltd as a person with significant control on 31 March 2025
12 Jun 2025 SH01 Statement of capital following an allotment of shares on 31 March 2025
  • GBP 105
12 Jun 2025 TM01 Termination of appointment of James Oliver Clarke as a director on 31 March 2025
12 Jun 2025 PSC07 Cessation of James Oliver Clarke as a person with significant control on 31 March 2025
13 May 2025 MA Memorandum and Articles of Association
13 May 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2025 AA Total exemption full accounts made up to 31 July 2024
27 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
14 Mar 2024 TM02 Termination of appointment of James Oliver Clarke as a secretary on 14 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Oct 2021 MR04 Satisfaction of charge 066065720001 in full
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
09 Feb 2021 SH08 Change of share class name or designation
09 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Forms to be filed/share certificates 23/12/2020
09 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2021 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to St James's Buildings 79 Oxford Street Manchester M1 6FQ on 8 February 2021
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates