ACADEMY FOR INNOVATION LIMITED - History of Changes


DateDescription
2024-04-27 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-10-07 delete address PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT ENGLAND BR3 1AT
2023-10-07 insert address UNIT 2, 2 THAYERS FARM ROAD BECKENHAM KENT UNITED KINGDOM BR3 4LZ
2023-10-07 update registered_address
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 21/09/2023
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF ROSEMARY BRIDGET RAFFETY / 21/09/2023
2023-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 14/09/2023
2023-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / PROF ROSEMARY BRIDGET RAFFETY / 14/09/2023
2023-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT ENGLAND
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-23 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-07 delete sic_code 94120 - Activities of professional membership organizations
2022-08-07 insert sic_code 85600 - Educational support services
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-07 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 07/07/2021
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 07/07/2021
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2020-04-30 => 2022-04-30
2020-10-30 update company_status Active - Proposal to Strike off => Active
2020-09-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-09-18 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents DISS REQUEST WITHDRAWN
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-24 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-03-13 update statutory_documents APPLICATION FOR STRIKING-OFF
2019-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 22/07/2019
2019-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 08/07/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 08/07/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 08/07/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 08/07/2019
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 08/07/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BRIDGET RAFFETY / 31/01/2019
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERALD RAFFETY / 06/07/2018
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-11 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-07 delete address 79 KENSINGTON CHURCH STREET LONDON W8 4BG
2018-04-07 insert address PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT ENGLAND BR3 1AT
2018-04-07 update registered_address
2018-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 79 KENSINGTON CHURCH STREET LONDON W8 4BG
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-06-07 insert company_previous_name INTERFACE SPACE LIMITED
2017-06-07 insert company_previous_name THE ACADEMY FOR INNOVATION LIMITED
2017-06-07 update name INTERFACE SPACE LIMITED => ACADEMY FOR INNOVATION LIMITED
2017-05-16 update statutory_documents COMPANY NAME CHANGED THE ACADEMY FOR INNOVATION LIMITED CERTIFICATE ISSUED ON 16/05/17
2017-05-12 update statutory_documents COMPANY NAME CHANGED INTERFACE SPACE LIMITED CERTIFICATE ISSUED ON 12/05/17
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-10 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-30 update statutory_documents 14/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 79 KENSINGTON CHURCH STREET LONDON ENGLAND W8 4BG
2014-08-07 insert address 79 KENSINGTON CHURCH STREET LONDON W8 4BG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-29 update statutory_documents 14/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents DIRECTOR APPOINTED MR NIGEL GERALD RAFFETY
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-20 update statutory_documents SAIL ADDRESS CHANGED FROM: BURNHILL BUSINESS CENTRE PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT ENGLAND
2013-08-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-08-19 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-08-19 update statutory_documents 14/07/13 FULL LIST
2013-06-26 delete address WESTBOURNE HOUSE 14-16 WESTBOURNE GROVE LONDON UNITED KINGDOM W2 5RH
2013-06-26 insert address 79 KENSINGTON CHURCH STREET LONDON ENGLAND W8 4BG
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 delete sic_code 7240 - Data base activities
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 delete sic_code 8030 - Higher education
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 insert sic_code 85422 - Post-graduate level higher education
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 insert sic_code 94120 - Activities of professional membership organizations
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM WESTBOURNE HOUSE 14-16 WESTBOURNE GROVE LONDON W2 5RH UNITED KINGDOM
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 14/07/12 FULL LIST
2012-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY BRIDGET RAFFETY / 15/08/2012
2012-04-11 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 164 KENSINGTON PARK ROAD NOTTING HILL GATE LONDON W11 2ER ENGLAND
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY BRIDGET RAFFETY / 09/01/2012
2011-07-21 update statutory_documents SAIL ADDRESS CREATED
2011-07-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-07-21 update statutory_documents 14/07/11 FULL LIST
2011-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2011-04-27 update statutory_documents COMPANY NAME CHANGED TEACHER INTERFACE LIMITED CERTIFICATE ISSUED ON 27/04/11
2011-04-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-11 update statutory_documents ARTICLES OF ASSOCIATION
2011-04-07 update statutory_documents COMPANY NAME CHANGED ADAPTIVE PRACTICE ACADEMY LIMITED CERTIFICATE ISSUED ON 07/04/11
2011-04-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION