ACACIA LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Colin Cameron Kennedy as a director on 2025-06-18

View Document

24/06/2524 June 2025 NewAppointment of Mr David Macfarlane as a director on 2025-06-18

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

03/06/243 June 2024 Director's details changed for Ms. Alison Doyle on 2024-06-03

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

15/11/2315 November 2023 Notification of Ics Sy Holdings Limited as a person with significant control on 2023-06-05

View Document

15/11/2315 November 2023 Cessation of International Correspondence Schools Finance Limited as a person with significant control on 2023-06-05

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

11/05/2311 May 2023 Satisfaction of charge 062157220003 in full

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Satisfaction of charge 062157220002 in full

View Document

05/04/225 April 2022 Satisfaction of charge 062157220001 in full

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR. COLIN CAMERON KENNEDY

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 308 HIGH STREET CROYDON SURREY CR0 1NG

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR. JOHN EDWARD MCCREADY

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MS. ALISON DOYLE

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL CORRESPONDENCE SCHOOLS FINANCE LIMITED

View Document

09/02/219 February 2021 CESSATION OF JULIE JACQUELINE COOK AS A PSC

View Document

09/02/219 February 2021 CESSATION OF RACHEL ANNE COOK AS A PSC

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL COOK

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE COOK

View Document

08/02/218 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/02/217 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, SECRETARY MIROSLAV SIBA

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 ADOPT ARTICLES 03/03/2020

View Document

05/12/195 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 COMPANY NAME CHANGED SELHURST CONSULTING LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED RACHEL ANNE COOK

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COOK / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information