ACADEMIA CARE CONSULTING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Marie Ann Sharp as a secretary on 2025-05-22

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Director's details changed for Mr Kudret David Oytan on 2024-09-25

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/06/2321 June 2023 Appointment of Ms Marie Ann Sharp as a secretary on 2023-06-21

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Christopher Cottrill as a director on 2023-04-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Appointment of Mr Christopher Cottrill as a director on 2022-04-22

View Document

05/04/225 April 2022 Termination of appointment of Andrew Carl Rosenberg as a director on 2022-02-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 DIRECTOR APPOINTED MR ANDREW CARL ROSENBERG

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

06/10/176 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

09/12/169 December 2016 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

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

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101995070001

View Document

25/05/1625 May 2016 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