- Company Overview for ACCA LIMITED (04373679)
- Filing history for ACCA LIMITED (04373679)
- People for ACCA LIMITED (04373679)
- Charges for ACCA LIMITED (04373679)
- More for ACCA LIMITED (04373679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
16 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
30 Mar 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
16 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Lakhvendar Singh Sohal as a director on 1 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
03 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 April 2021
|
|
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
14 Jul 2021 | PSC02 | Notification of Acca Group Limited as a person with significant control on 1 April 2021 | |
14 Jul 2021 | PSC07 | Cessation of Jeetendar Singh Sohal as a person with significant control on 1 April 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
08 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
30 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
01 Mar 2019 | CH03 | Secretary's details changed for Mr Lakhvendar Singh Sohal on 1 March 2019 | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE to 71 Knowl Piece Wilbury Way Hitchin SG4 0TY on 14 June 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|