THE ACADEMY OF PERFORMANCE CARDIFF LTD

3 Groes Lon, Cardiff, CF14 6JT, Wales
StatusACTIVE
Company No.09690002
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE ACADEMY OF PERFORMANCE CARDIFF LTD is an active private limited company with number 09690002. It was incorporated 8 years, 10 months, 15 days ago, on 16 July 2015. The company address is 3 Groes Lon, Cardiff, CF14 6JT, Wales.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 May 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-09

Psc name: Mr Thomas Barker

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Ms Laura Kirkup Barker

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mr Thomas Barker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

New address: 3 Groes Lon Cardiff CF14 6JT

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Change date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Barker

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Barker

Change date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Barker

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Kirkup

Change date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Laura Kirkup

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-31

Psc name: Mr Thomas Barker

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 21 Jul 2017

Category: Address

Type: AD05

New jurisdiction: England/Wales

Old jurisdiction: Wales

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 16 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-16

Psc name: Thomas Barker

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 16 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Kirkup

Notification date: 2016-07-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: 16 Wenallt Road Cardiff CF14 6SD Wales

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Laura Kirkup

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Barker

Change date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: 11 Forest Court Severn Grove Cardiff Cardiff CF11 9EP Wales

Change date: 2017-04-11

New address: 16 Wenallt Road Cardiff CF14 6SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREWS DRIVING SERVICES LIMITED

1 MEWS COTTAGES,RUGBY,CV22 7NH

Number:07962081
Status:ACTIVE
Category:Private Limited Company

JAMES COLE GLASS & GLAZING LTD.

7 CLARENCE GROVE ROAD,WESTON SUPER MARE,BS23 4AG

Number:05723349
Status:ACTIVE
Category:Private Limited Company

L.SAVICKIS LTD

15 REDBOURN STREET,LIVERPOOL,L6 0AP

Number:11403042
Status:ACTIVE
Category:Private Limited Company

MS BRADFORD PROPERTY LTD

3 HASTINGS PLACE,BRADFORD,BD5 9PE

Number:11358495
Status:ACTIVE
Category:Private Limited Company

RICKY'S KITCHEN LIMITED

RECORDFACTORY RECORDFACTORY,GLASGOW,G11 5RD

Number:SC524678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S4RR PROPERTIES LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:10516194
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