AKATEMIA COMMUNITY INTEREST COMPANY

120 Cockfosters Road, Barnet, EN4 0DZ, United Kingdom
StatusACTIVE
Company No.07720511
Category
Incorporated27 Jul 2011
Age12 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

AKATEMIA COMMUNITY INTEREST COMPANY is an active with number 07720511. It was incorporated 12 years, 10 months, 11 days ago, on 27 July 2011. The company address is 120 Cockfosters Road, Barnet, EN4 0DZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Robinson

Termination date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-22

Officer name: Ms Aimee Louise Postle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Mr Adrian Rivers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-07

New address: 120 Cockfosters Road Barnet EN4 0DZ

Old address: Global House 303 Ballards Lane London N12 8NP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-04

Officer name: Professor Gurpreet Singh Jagpal

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Dr Elinor Vetttraino

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Gurpreet Singh Jagpal

Appointment date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elinor Vetttraino

Appointment date: 2020-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 25 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Charles Goodsell

Cessation date: 2016-07-25

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert Charles Goodsell

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

Old address: Middlesex House 29-45 High Street Edgware Middx HA8 7LH

New address: Global House 303 Ballards Lane London N12 8NP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Goodsell

Change date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Graham Michael Robinson

Change date: 2011-07-27

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: Alison Vivian Fletcher

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Goodsell

Change date: 2011-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: 18-20 st Andrews Street London EC4A 3AY

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-07-31

Documents

View document PDF

Incorporation community interest company

Date: 27 Jul 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMORSI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11948480
Status:ACTIVE
Category:Private Limited Company

DRAPER ESPRIT VCT PLC

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:03424984
Status:ACTIVE
Category:Public Limited Company

GB TRADE ONLINE LIMITED

2/1 11 HARLEY STREET,GLASGOW,G51 1AH

Number:SC548987
Status:ACTIVE
Category:Private Limited Company

L JENSEN SERVICES LTD

42 CLONMEL ROAD,LONDON,SW6 5BJ

Number:09435104
Status:ACTIVE
Category:Private Limited Company

LINKWAY MEDICAL PROPERTIES LTD

LYNG CENTRE FOR HEALTH AND SOCIAL CARE,WEST BROMWICH,B70 7AW

Number:11321618
Status:ACTIVE
Category:Private Limited Company

PRIOR PARK PROPERTY LTD

FLAT 1, BASEMENT FLAT 7 RABY PLACE,BATH,BA2 4EH

Number:11534188
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