ACADEMIA CARE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Termination of appointment of Marie Ann Sharp as a secretary on 2025-05-22 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Director's details changed for Mr Kudret David Oytan on 2024-09-25 |
08/07/248 July 2024 | Micro company accounts made up to 2023-09-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-09-30 |
30/06/2330 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
21/06/2321 June 2023 | Appointment of Ms Marie Ann Sharp as a secretary on 2023-06-21 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-24 with updates |
14/04/2314 April 2023 | Termination of appointment of Christopher Cottrill as a director on 2023-04-14 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/04/2222 April 2022 | Appointment of Mr Christopher Cottrill as a director on 2022-04-22 |
05/04/225 April 2022 | Termination of appointment of Andrew Carl Rosenberg as a director on 2022-02-28 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/06/214 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/06/209 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | DIRECTOR APPOINTED MR ANDREW CARL ROSENBERG |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
06/10/176 October 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
09/12/169 December 2016 | CURREXT FROM 31/05/2017 TO 30/09/2017 |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O GORVINS SOLICITORS DALE HOUSE TIVIOT DALE STOCKPORT CHESHIRE SK1 1TA UNITED KINGDOM |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101995070001 |
25/05/1625 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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