Advanced company searchLink opens in new window

INPOWER ACADEMY CIC

Company number 10348486

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)
16 Apr 2024 AA Micro company accounts made up to 31 August 2023
14 Sep 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
11 Nov 2022 AAMD Amended micro company accounts made up to 31 August 2021
07 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 August 2018
27 Jan 2019 CH01 Director's details changed for Mr Daryl Chambers on 27 January 2019
19 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from Unit 1 Frederick Street Walsall WS2 9NJ England to 2 Tremaine Gardens Tremaine Gardens Wolverhampton WV10 0AP on 8 September 2017
10 Aug 2017 AP01 Appointment of Ms Tanzeela Abbas as a director on 1 August 2017
10 Aug 2017 AP01 Appointment of Mr Andrew Gardner as a director on 1 August 2017
10 Mar 2017 AP03 Appointment of Ms Rachel Corser as a secretary on 1 March 2017
10 Mar 2017 AD01 Registered office address changed from 2 Tremaine Gardens Wolverhampton WV10 0AP United Kingdom to Unit 1 Frederick Street Walsall WS2 9NJ on 10 March 2017
31 Jan 2017 CICCON Change of name
31 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
31 Jan 2017 CONNOT Change of name notice
26 Aug 2016 NEWINC Incorporation