KNIGHTSBRIDGE ACADEMY LIMITED

60 Cannon Street, London, EC4N 6NP, England
StatusACTIVE
Company No.07304127
CategoryPrivate Limited Company
Incorporated05 Jul 2010
Age13 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

KNIGHTSBRIDGE ACADEMY LIMITED is an active private limited company with number 07304127. It was incorporated 13 years, 10 months, 16 days ago, on 05 July 2010. The company address is 60 Cannon Street, London, EC4N 6NP, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Address

Type: AD01

Old address: 119 Rushgrove Avenue London NW9 6RG England

New address: 60 Cannon Street London EC4N 6NP

Change date: 2021-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yunus Goktas

Termination date: 2020-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Bulent Manav

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yunus Goktas

Cessation date: 2020-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mustafa Bekerecioglu

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bulent Manav

Appointment date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-15

Officer name: Mr Mustafa Bekerecioglu

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yunus Goktas

Notification date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

New address: 119 Rushgrove Avenue London NW9 6RG

Old address: C/O Hakan Ozgul 6 Edison Buildings Electric Wharf Sandy Lane Coventry CV1 4JA England

Change date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Hakan Ozgul

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hakan Ozgul

Cessation date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Yunus Goktas

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bulent Manav

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Bekerecioglu

Termination date: 2018-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ahmet Ferruh Oncu

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: C/O Hakan Ozgul 6 Edison Buildings Electric Wharf Sandy Lane Coventry CV1 4JA

Change date: 2016-10-13

Old address: 22 Garratt House Stamford Hill Guinness Trust Estate London N16 5QJ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bulent Manav

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mustafa Bekerecioglu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIVA GROUP HOLDINGS LIMITED

ST HELEN'S,LONDON,EC3P 3DQ

Number:01555746
Status:ACTIVE
Category:Private Limited Company

CAPITAL LIBERTY PARTNERS LTD

CAPITAL LIBERTY PARTNERS,LONDON,W1B 3HH

Number:11583421
Status:ACTIVE
Category:Private Limited Company

DIGITALLY ACCOUNTANTS LTD

1 BREWERS HILL ROAD,DUNSTABLE,LU6 1AA

Number:07265532
Status:ACTIVE
Category:Private Limited Company

HEADSTOCK ENTERTAINMENTS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09744580
Status:ACTIVE
Category:Private Limited Company

HH IT SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10357884
Status:ACTIVE
Category:Private Limited Company

MINSTER LEASING LIMITED

FULLERS GRANGE 27 NEW FORGE COURT,YORK,YO32 3YA

Number:03022047
Status:ACTIVE
Category:Private Limited Company

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