ACUITY PROFESSIONAL FOUNDATION

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Termination of appointment of Rosemary Laura Topp as a director on 2022-10-21

View Document

03/09/243 September 2024 Director's details changed for Mr. Stuart Douglas Mcgreevy on 2024-08-10

View Document

03/09/243 September 2024 Change of details for Mr. Stuart Mcgreevy as a person with significant control on 2024-08-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/10/2323 October 2023 Director's details changed for Mrs Teresa Da Gloria Meireles Castro Neto Fox on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr. Stuart Mcgreevy as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Ms Rosemary Laura Topp on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Simon Andrew Howitt on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Stuart Mcgreevy on 2023-10-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Appointment of Ms Rosemary Laura Topp as a director on 2021-10-08

View Document

05/11/215 November 2021 Appointment of Mr Simon Andrew Howitt as a director on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Scott Gregory Geisinger as a director on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Mrs Teresa Da Gloria Meireles Castro Neto Fox on 2021-07-19

View Document

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GEISINGER / 26/05/2020

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MRS TERESA DA GLORIA MEIRELES CASTRO NETO FOX

View Document

22/05/2022 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART MCGREEVY / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR. STUART MCGREEVY / 01/05/2020

View Document

26/02/2026 February 2020 CESSATION OF STEPHEN JOHN CRAMER AS A PSC

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN CRAMER

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/07/1713 July 2017 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