Advanced company searchLink opens in new window

ALLIED ACADEMIES LIMITED

Company number 10472792

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)
23 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 PSC07 Cessation of Srinubabu Gedela as a person with significant control on 8 November 2021
08 Nov 2021 PSC01 Notification of Jagadeswara Rao Eturi as a person with significant control on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Srinubabu Gedela as a director on 8 November 2021
08 Nov 2021 AP01 Appointment of Mr Jagadeswara Rao Eturi as a director on 8 November 2021
08 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Nov 2021 AA Accounts for a dormant company made up to 30 November 2019
08 Nov 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
08 Nov 2021 AA Accounts for a dormant company made up to 30 November 2018
08 Nov 2021 CS01 Confirmation statement made on 8 November 2019 with no updates
11 Oct 2021 AD01 Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to Office 317 Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG on 11 October 2021
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from 47 Churchfield Road London W3 6AY to 114a Bellegrove Road Welling DA16 3QR on 8 November 2018
10 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
14 Feb 2018 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London United Kingdom WC1A 2SE England to 47 Churchfield Road London W3 6AY on 14 February 2018
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted