- Company Overview for ACADEMY COMMUNICATIONS LIMITED (11747262)
- Filing history for ACADEMY COMMUNICATIONS LIMITED (11747262)
- People for ACADEMY COMMUNICATIONS LIMITED (11747262)
- More for ACADEMY COMMUNICATIONS LIMITED (11747262)
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) |
---|---|---|---|
21 Jan 2024 | PSC01 | Notification of Deborah Josephine Pegg as a person with significant control on 21 January 2024 | |
21 Jan 2024 | PSC04 | Change of details for Mr Mark Christopher Pegg as a person with significant control on 21 January 2024 | |
21 Jan 2024 | AP01 | Appointment of Mrs Deborah Josephine Pegg as a director on 21 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 4 July 2022
|
|
12 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
28 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 7 January 2021
|
|
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 January 2021
|
|
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 6 October 2020
|
|
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 September 2020
|
|
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 January 2020
|
|
15 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
13 Sep 2019 | AD01 | Registered office address changed from Clay House 5 Horninglow Street Burton-on-Trent Staffordshire DE14 1NG United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Mark Christopher Pegg on 13 September 2019 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|