Advanced company searchLink opens in new window

CRUCIAL ACADEMY LIMITED

Company number 11219964

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)
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
16 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Sep 2021 AD01 Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to 8th Floor One Temple Row Birmingham B2 5LG on 3 September 2021
03 Sep 2021 LIQ02 Statement of affairs
03 Sep 2021 600 Appointment of a voluntary liquidator
03 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-24
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
15 Oct 2020 PSC05 Change of details for The Crucial Group Ltd as a person with significant control on 15 October 2020
03 Aug 2020 AD01 Registered office address changed from 2nd Floor 19a Portland Street Brighton BN1 1RN England to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 3 August 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from 3rd Floor 19a Portland Street Brighton East Sussex BN1 1RN England to 2nd Floor 19a Portland Street Brighton BN1 1RN on 21 February 2020
27 Sep 2019 TM01 Termination of appointment of John Luther Mercer Mp as a director on 27 September 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Jun 2019 CH01 Director's details changed for Mr Neil Williams on 3 June 2019
11 Jun 2019 AP01 Appointment of Mr John Luther Mercer Mp as a director on 3 June 2019
09 Apr 2019 TM01 Termination of appointment of Stephen John Jones as a director on 9 April 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
07 Aug 2018 AA01 Current accounting period shortened from 28 February 2019 to 30 September 2018
22 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-22
  • GBP 100