London
N1 9AB
Director Name | Ms Mia Catharina Walker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Market Research And Training |
Country of Residence | Wales |
Correspondence Address | 34b York Way London N1 9AB |
Director Name | Mr Siavush Shahrizad |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34b York Way London N1 9AB |
Website | www.research-academy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31301431 |
Telephone region | London |
Registered Address | 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
24 October 2023 | Change of details for Mia Catharina Walker as a person with significant control on 24 October 2023 (2 pages) |
24 October 2023 | Registered office address changed from 7 Pantglas Road Bethesda Bangor Gwynedd LL57 3BG Wales to 34B York Way London N1 9AB on 24 October 2023 (1 page) |
5 July 2023 | Director's details changed for Anja Catharina Lorenz on 14 February 2023 (2 pages) |
4 July 2023 | Change of details for Anja Catharina Lorenz as a person with significant control on 14 February 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 May 2022 | Change of details for Anja Catharina Lorenz as a person with significant control on 25 May 2022 (2 pages) |
25 May 2022 | Director's details changed for Anja Catharina Lorenz on 25 May 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
14 April 2022 | Change of details for Anja Catharina Lorenz as a person with significant control on 14 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Anja Catharina Lorenz on 14 April 2022 (2 pages) |
21 September 2021 | Director's details changed for Anja Catharina Lorenz on 21 September 2021 (2 pages) |
21 September 2021 | Change of details for Anja Catharina Lorenz as a person with significant control on 21 September 2021 (2 pages) |
27 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
21 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 June 2017 | Director's details changed for Mr Siavush Shahrizad on 22 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Mr Siavush Shahrizad on 22 May 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Siavush Shahrizad on 22 May 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Siavush Shahrizad on 22 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Director's details changed for Mr Siavush Shahrizad on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Siavush Shahrizad on 20 May 2016 (2 pages) |
31 March 2016 | Appointment of Mr Siavush Shahrizad as a director on 1 October 2015 (2 pages) |
31 March 2016 | Appointment of Mr Siavush Shahrizad as a director on 1 October 2015 (2 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Director's details changed for Anja Catharina Lorenz on 22 May 2014 (2 pages) |
16 June 2014 | Director's details changed for Anja Catharina Lorenz on 22 May 2014 (2 pages) |
16 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
16 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
24 June 2013 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 24 June 2013 (2 pages) |
23 May 2013 | Incorporation (47 pages) |
23 May 2013 | Incorporation (47 pages) |