ACACIA LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Termination of appointment of Colin Cameron Kennedy as a director on 2025-06-18 |
24/06/2524 June 2025 New | Appointment of Mr David Macfarlane as a director on 2025-06-18 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
03/06/243 June 2024 | Director's details changed for Ms. Alison Doyle on 2024-06-03 |
17/05/2417 May 2024 | Accounts for a small company made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-17 with updates |
15/11/2315 November 2023 | Notification of Ics Sy Holdings Limited as a person with significant control on 2023-06-05 |
15/11/2315 November 2023 | Cessation of International Correspondence Schools Finance Limited as a person with significant control on 2023-06-05 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
11/05/2311 May 2023 | Satisfaction of charge 062157220003 in full |
09/05/239 May 2023 | Accounts for a small company made up to 2022-12-31 |
13/09/2213 September 2022 | Accounts for a small company made up to 2021-12-31 |
05/04/225 April 2022 | Satisfaction of charge 062157220002 in full |
05/04/225 April 2022 | Satisfaction of charge 062157220001 in full |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
09/02/219 February 2021 | DIRECTOR APPOINTED MR. COLIN CAMERON KENNEDY |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 308 HIGH STREET CROYDON SURREY CR0 1NG |
09/02/219 February 2021 | DIRECTOR APPOINTED MR. JOHN EDWARD MCCREADY |
09/02/219 February 2021 | DIRECTOR APPOINTED MS. ALISON DOYLE |
09/02/219 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL CORRESPONDENCE SCHOOLS FINANCE LIMITED |
09/02/219 February 2021 | CESSATION OF JULIE JACQUELINE COOK AS A PSC |
09/02/219 February 2021 | CESSATION OF RACHEL ANNE COOK AS A PSC |
09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR RACHEL COOK |
09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JULIE COOK |
08/02/218 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
07/02/217 February 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, SECRETARY MIROSLAV SIBA |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | ADOPT ARTICLES 03/03/2020 |
05/12/195 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
29/10/1929 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
21/04/1921 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
02/09/132 September 2013 | COMPANY NAME CHANGED SELHURST CONSULTING LIMITED CERTIFICATE ISSUED ON 02/09/13 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
28/07/1128 July 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/1010 December 2010 | DIRECTOR APPOINTED RACHEL ANNE COOK |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE COOK / 01/10/2009 |
12/07/1012 July 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | NEW SECRETARY APPOINTED |
29/04/0729 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
29/04/0729 April 2007 | NEW DIRECTOR APPOINTED |
26/04/0726 April 2007 | SECRETARY RESIGNED |
26/04/0726 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company