ACADEMY FOR CERTIFICATION & TRAINING LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-16 |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
16/11/2316 November 2023 | Application to strike the company off the register |
07/11/237 November 2023 | Change of details for Mrs Lorena Cerbone as a person with significant control on 2023-11-03 |
06/11/236 November 2023 | Director's details changed for Mrs Sarah Cerbone on 2023-11-03 |
03/11/233 November 2023 | Registered office address changed from 114 Teversham Drift Cambridge CB1 3JY England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-03 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
11/10/2311 October 2023 | Withdrawal of a person with significant control statement on 2023-10-11 |
11/10/2311 October 2023 | Notification of a person with significant control statement |
11/10/2311 October 2023 | Cessation of Samson Dufegha as a person with significant control on 2023-06-04 |
11/10/2311 October 2023 | Notification of Lorena Cerbone as a person with significant control on 2023-06-04 |
11/10/2311 October 2023 | Appointment of Mrs Sarah Cerbone as a director on 2023-10-11 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
07/07/237 July 2023 | Termination of appointment of Samson John Dufegha as a director on 2023-06-04 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
04/02/194 February 2019 | CESSATION OF LORENA CERBONE AS A PSC |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMSON DUFEGHA / 30/01/2019 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SAMSON DUFEGHA / 14/06/2018 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS LORENA CERBONE / 14/06/2018 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SAMSON JOHN DUFEGHA / 14/06/2018 |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 27 BATESON ROAD CAMBRIDGE CB4 3HF |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SAMSON JOHN DUFEGHA / 13/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMSON JOHN DUFEGHA / 01/05/2014 |
04/07/144 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/05/145 May 2014 | REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 2 HERBERT TWINN COURT CAMBRIDGE CB5 8QZ |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMSON JOHN DUFEGHA / 26/06/2010 |
13/09/1013 September 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/08/0813 August 2008 | APPOINTMENT TERMINATED SECRETARY JOANNE OXLEY |
13/08/0813 August 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/07/074 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0626 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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