THE NEW IONIAN ACADEMY

1 Plato Place 1 Plato Place, Fulham, SW6 4TU, London, United Kingdom
StatusACTIVE
Company No.06254709
Category
Incorporated21 May 2007
Age16 years, 11 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Barrett

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Dean Whyatt

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony Edward Moss

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Walker

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Spiroglou

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Last

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Vasilios Spiroglou

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Lawani

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Lawani

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/08

Documents

View document PDF

Resolution

Date: 26 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BD7 INVESTMENTS LIMITED

34 NEW HOUSE,LONDON,EC1N 8JY

Number:11115701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLETCHLEY CONSULTING LTD

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

HM EQUIPMENT TRADE LP

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source