ACADEMY OF CREATIVE EDUCATION LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-13 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Registered office address changed from Unit 3.1 Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to Third Floor, 3 Hill Street New Town Edinburgh EH2 3JP on 2023-09-14 |
24/07/2324 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-13 with updates |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-04-26 |
01/02/231 February 2023 | Appointment of Ms Lan Luo as a secretary on 2023-02-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/11/2130 November 2021 | Change of details for Mr. Xiang Li as a person with significant control on 2019-12-31 |
30/11/2130 November 2021 | Director's details changed for Mr. Xiang Li on 2021-11-30 |
05/11/215 November 2021 | Certificate of change of name |
03/11/213 November 2021 | Registered office address changed from 18 Hyndford Street Dundee DD2 1HQ Scotland to Unit 3.1 Flour Mill 34 Commercial Street Dundee DD1 3EJ on 2021-11-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/02/2026 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
04/01/204 January 2020 | REGISTERED OFFICE CHANGED ON 04/01/2020 FROM SUMMIT HOUSE 4 - 5 MITCHELL STREET EDINBURGH EH6 7BD UNITED KINGDOM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN FARREN |
31/10/1831 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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