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)
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
13 Feb 2018 SH10 Particulars of variation of rights attached to shares
13 Feb 2018 SH08 Change of share class name or designation
30 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2018 AP01 Appointment of Mr Alex James Godsell as a director on 22 January 2018
18 Dec 2017 TM01 Termination of appointment of Vikram Swaminathan as a director on 12 December 2017
22 Jun 2017 TM01 Termination of appointment of Kamaljit Singh as a director on 14 June 2017
16 May 2017 AP01 Appointment of Mr Vikram Swaminathan as a director on 12 May 2017
16 May 2017 AD01 Registered office address changed from C/O Wework 41 Corsham Street London N1 6DR England to 116 Goswell Road London EC1V 7DP on 16 May 2017
29 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,000
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,000
24 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap inc 30/11/2016
02 Nov 2016 AA Micro company accounts made up to 31 July 2016
11 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 July 2016
20 Sep 2016 AD01 Registered office address changed from 21 Lee Road Lincoln LN2 4BJ to C/O Wework 41 Corsham Street London N1 6DR on 20 September 2016
25 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 AP01 Appointment of Mr Nicholas Charles Blackwell as a director on 18 February 2016
03 Oct 2015 AD01 Registered office address changed from C/O Harley Street Group Limited 1 Harley Street, Marylebone City of Westminster London W1G 9QD England to 21 Lee Road Lincoln LN2 4BJ on 3 October 2015
08 May 2015 CERTNM Company name changed blupink academy LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
08 May 2015 AD01 Registered office address changed from C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA England to C/O Harley Street Group Limited 1 Harley Street, Marylebone City of Westminster London W1G 9QD on 8 May 2015
09 Feb 2015 CERTNM Company name changed bluepink academy LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted