Advanced company searchLink opens in new window

PICK UP ACADEMY LTD

Company number 10510034

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 2024 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
06 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
05 Dec 2018 PSC01 Notification of Michael Akwasi Kwakwa as a person with significant control on 8 June 2018
04 Dec 2018 PSC07 Cessation of Adenike Oso as a person with significant control on 8 June 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
13 Aug 2018 AD01 Registered office address changed from Apt 10909 Chynoweth House Trevissome Park Truro TR4 8UN England to 120 Southbridge Road Croydon Surrey CR0 1AF on 13 August 2018
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
16 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
15 Dec 2017 PSC01 Notification of George Tyrel Busumbru as a person with significant control on 1 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Michael Akwasi Kwakwa on 1 September 2017
08 Nov 2017 TM01 Termination of appointment of Adenike Oso as a director on 7 November 2017
10 Jul 2017 CH01 Director's details changed for Mr George Tyrel Busumbru on 10 July 2017
12 Jun 2017 AD01 Registered office address changed from 30B Ellison Road London SW16 5BY United Kingdom to Apt 10909 Chynoweth House Trevissome Park Truro TR4 8UN on 12 June 2017