Advanced company searchLink opens in new window

ACADEMIC DIGITAL LIMITED

Company number 09093642

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jan 2024 AP01 Appointment of Dr Anna Patricia Muir as a director on 30 January 2024
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
22 Jul 2022 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
23 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
08 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
14 Jul 2017 PSC01 Notification of Martin Christopher Alfred Muir as a person with significant control on 1 July 2016
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
16 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
14 Oct 2015 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 7 Fron Heulog, Ffordd Y Pentre Nercwys Mold Clwyd CH7 4EJ on 14 October 2015
30 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
16 Jul 2014 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Kemp House 152 City Road London EC1V 2NX on 16 July 2014
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 1