- Company Overview for THE APPRENTICE ACADEMY LIMITED (06606572)
- Filing history for THE APPRENTICE ACADEMY LIMITED (06606572)
- People for THE APPRENTICE ACADEMY LIMITED (06606572)
- Charges for THE APPRENTICE ACADEMY LIMITED (06606572)
- More for THE APPRENTICE ACADEMY LIMITED (06606572)
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
|
|
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
|
|
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
|
|
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
|
|
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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 |