ACADIASOFT (UK) LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

11/10/2411 October 2024 Appointment of Mr Simon George Tutton as a director on 2024-09-30

View Document

11/10/2411 October 2024 Termination of appointment of Christopher Walsh as a director on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Joanne Napleton as a director on 2024-09-30

View Document

25/06/2425 June 2024 Notification of London Stock Exchange Group Plc as a person with significant control on 2024-06-10

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

25/06/2425 June 2024 Withdrawal of a person with significant control statement on 2024-06-25

View Document

02/04/242 April 2024 Termination of appointment of Scott Petersen as a secretary on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Scott J Petersen as a director on 2024-03-31

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/09/237 September 2023 Termination of appointment of Mark Stein as a director on 2023-08-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mark Stein on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Christopher Walsh on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Scott J Petersen on 2023-05-23

View Document

23/05/2323 May 2023 Secretary's details changed for Scott Petersen on 2023-05-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Registered office address changed from 11- 12 st James Square Suite 1 3rd Floor London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-01

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SUITE 1 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SCOTT PETERSON / 01/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETERSON / 01/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MARK STEIN

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED CHRISTOPHER WALSH

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED SCOTT PETERSON

View Document

17/07/1517 July 2015 SECRETARY APPOINTED SCOTT PETERSON

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG WELCH

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG WELCH

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANNY MOYSE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MOYSE / 14/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG HENDERSON WELCH / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HENDERSON WELCH / 14/05/2013

View Document

23/04/1323 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HENDERSON WELCH / 06/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MOYSE / 10/06/2011

View Document

07/07/117 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 2 BROADGATE LONDON EC2M 7UR UNITED KINGDOM

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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