Advanced company searchLink opens in new window

HARLEY ACADEMY LIMITED

Company number 09426500

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)
05 Mar 2022 CH01 Director's details changed for Mr Tristan Tej Mehta on 4 March 2022
02 Mar 2022 TM01 Termination of appointment of Alex James Godsell as a director on 25 February 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
30 Apr 2021 PSC04 Change of details for Dr Tristan Tej Mehta as a person with significant control on 29 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Tristan Tej Mehta on 29 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Alex James Godsell on 29 April 2021
30 Apr 2021 AP01 Appointment of Dr. Emily Macgregor as a director on 29 April 2021
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
06 Aug 2020 CH01 Director's details changed for Mr Alex James Godsell on 1 June 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jun 2020 MR01 Registration of charge 094265000001, created on 12 June 2020
18 Mar 2020 TM01 Termination of appointment of Timothy David Cooper as a director on 17 March 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
03 Oct 2019 SH06 Cancellation of shares. Statement of capital on 13 September 2019
  • GBP 3,693
03 Oct 2019 SH03 Purchase of own shares.
17 Sep 2019 AP01 Appointment of Mr Timothy David Cooper as a director on 17 September 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 3,893
13 Sep 2018 AD01 Registered office address changed from 116 Goswell Road London EC1V 7DP England to 5th Floor, Jasper House 4 Copthall Avenue London EC2R 7DA on 13 September 2018
22 Jun 2018 TM01 Termination of appointment of Nicholas Charles Blackwell as a director on 22 June 2018
22 Feb 2018 PSC01 Notification of Tej Mehta as a person with significant control on 15 February 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 3,850