THE NEW IONIAN ACADEMY
Status | ACTIVE |
Company No. | 06254709 |
Category | |
Incorporated | 21 May 2007 |
Age | 16 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE NEW IONIAN ACADEMY is an active with number 06254709. It was incorporated 16 years, 11 months, 7 days ago, on 21 May 2007. The company address is 1 Plato Place 1 Plato Place, Fulham, SW6 4TU, London, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-24
New address: 1 Plato Place 72-74 st Dionis Road Fulham London SW6 4TU
Old address: 7 Illingworth House St Johns Green St. Johns Green North Shields Tyne & Wear NE29 6PR United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mr Adrian Dean Whyatt
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ross Eric Cooper
Appointment date: 2022-09-25
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-25
Officer name: Moss Edward Anthony Edward
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 08 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Lee Sidney
Appointment date: 2021-12-24
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Old address: 7 Illingworth House St Johns Green North Shields Tyne & Wear NE29 6PR United Kingdom
New address: 7 Illingworth House St Johns Green St. Johns Green North Shields Tyne & Wear NE29 6PR
Change date: 2022-01-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Old address: 137 Woking Road Guildford Surrey GU1 1QX England
Change date: 2022-01-07
New address: 7 Illingworth House St Johns Green North Shields Tyne & Wear NE29 6PR
Documents
Appoint person secretary company with name date
Date: 06 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Russell James Stronach
Appointment date: 2021-12-24
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Olivia Rose Harris
Termination date: 2021-12-24
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Edward Moss
Termination date: 2021-12-24
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 05 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-05
Officer name: Mr Russell James Stronach
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: 137 Woking Road Guildford Surrey GU1 1QX
Old address: 137 Woking Road 137 Woking Road Guildford Surrey GU1 1QX England
Documents
Change person secretary company with change date
Date: 28 Jan 2020
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Anthony Edward Moss
Change date: 2019-08-13
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Anthony Edward Moss
Change date: 2020-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 29 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-29
Officer name: Ms Natasha Olivia Rose Harris
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
New address: 137 Woking Road 137 Woking Road Guildford Surrey GU1 1QX
Old address: East House Beech Hill Mayford Woking Surrey GU22 0SB England
Change date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
New address: East House Beech Hill Mayford Woking Surrey GU22 0SB
Old address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Documents
Annual return company with made up date no member list
Date: 23 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 21 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Old address: 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD
Change date: 2014-05-23
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Barrett
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Dean Whyatt
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anthony Edward Moss
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Walker
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Spiroglou
Documents
Annual return company with made up date no member list
Date: 21 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Last
Documents
Annual return company with made up date no member list
Date: 14 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Andrew Christopher Last
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Kenneth Arthur Walker
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Lesley Ann Barrett
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Vasilios Spiroglou
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Lawani
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriel Lawani
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/05/09
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/05/08
Documents
Resolution
Date: 26 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 11115701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 BRAMBLEDOWN,COLCHESTER,CO5 8RY
Number: | 11053102 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINGLE COURT MANAGEMENT LIMITED
29 IVOR ROAD,REDDITCH,B97 4PE
Number: | 02445173 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL TRAVEL & TOURISM LIMITED
CRANBROOK HOUSE SUIT 1,ILFORD,IG1 4PG
Number: | 11945520 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SL011441 |
Status: | ACTIVE |
Category: | Limited Partnership |
MANOR CLOSE (LEWKNOR) MANAGEMENT COMPANY LIMITED
ARCHWAY HOUSE,HIGH WYCOMBE,HP13 5HJ
Number: | 11754642 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |