ACADEMY RECRUITMENT LTD

Cube Tax Accountants Cube Tax Accountants, Amersham, HP7 9PN, England
StatusACTIVE
Company No.08636228
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

ACADEMY RECRUITMENT LTD is an active private limited company with number 08636228. It was incorporated 10 years, 9 months, 20 days ago, on 02 August 2013. The company address is Cube Tax Accountants Cube Tax Accountants, Amersham, HP7 9PN, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: Taxassist Accountants Chalfont Station Road Little Chalfont Amersham HP7 9PN England

New address: Cube Tax Accountants Chalfont Station Road Amersham HP7 9PN

Change date: 2020-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-08

Psc name: Lisa Bacchus

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: Taxassist Accountants Chalfont Station Road Little Chalfont Amersham HP7 9PN

Change date: 2017-02-09

Old address: 1729a London Road Leigh-on-Sea Southend-on-Sea Essex SS9 2SW England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Old address: 1729a 1729a London Road Leigh-on-Sea Southend-on-Sea Essex SS9 2SW England

New address: 1729a London Road Leigh-on-Sea Southend-on-Sea Essex SS9 2SW

Change date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: Princess Caroline House Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE

New address: 1729a 1729a London Road Leigh-on-Sea Southend-on-Sea Essex SS9 2SW

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Horace Vaughan

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 21 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence John Sparrowhawk

Termination date: 2016-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Mark Wayne Bacchus

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086362280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-23

Charge number: 086362280002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr John Horace Vaughan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-15

Charge number: 086362280001

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: Staff Direct Ltd Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE England

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence John Sparrowhawk

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHAMBERS COACHES LIMITED

11A GLENSHANE ROAD,MAGHERA,BT46 5JZ

Number:NI621332
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENTS BY KM LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:10543146
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE STUDIO POTTERY C.I.C.

39 FREEMAN AVENUE,EASTBOURNE,BN22 9NU

Number:10205089
Status:ACTIVE
Category:Community Interest Company

MOTION COACHING LIMITED

49 CASTLEVIEW DRIVE,STIRLING,FK9 4BD

Number:SC378773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARTY WORLD LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11754414
Status:ACTIVE
Category:Private Limited Company

RJV HOLDINGS LIMITED

2 MARCHMONT GATE,HEMEL HEMPSTEAD,HP2 7BE

Number:09976410
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