Advanced company searchLink opens in new window

AC EDUCATION LIMITED

Company number 06332638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2024 MR04 Satisfaction of charge 063326380001 in full
13 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
12 Aug 2024 PSC02 Notification of Grey Matter Learning Limited as a person with significant control on 1 August 2024
12 Aug 2024 PSC07 Cessation of Ac Education (Holdings) Limited as a person with significant control on 1 August 2024
12 Aug 2024 PSC05 Change of details for Ac Education (Holdings) Limited as a person with significant control on 24 April 2023
30 Apr 2024 AA Accounts for a small company made up to 31 July 2023
22 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
05 May 2023 MA Memorandum and Articles of Association
05 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2023 AA01 Current accounting period extended from 31 March 2023 to 31 July 2023
27 Apr 2023 MR01 Registration of charge 063326380001, created on 14 April 2023
24 Apr 2023 TM01 Termination of appointment of Rachel Catherine Houlden as a director on 14 April 2023
24 Apr 2023 TM01 Termination of appointment of Thomas Michael Horn-Smith as a director on 14 April 2023
24 Apr 2023 TM01 Termination of appointment of Jason Antony Zemmel as a director on 14 April 2023
24 Apr 2023 TM01 Termination of appointment of George Adam Williams as a director on 14 April 2023
24 Apr 2023 TM01 Termination of appointment of Thomas James Matthews as a director on 14 April 2023
24 Apr 2023 TM01 Termination of appointment of Edward George Horn-Smith as a director on 14 April 2023
24 Apr 2023 AP01 Appointment of Ms Jayne Worthington as a director on 14 April 2023
24 Apr 2023 AP01 Appointment of Mr Eammon Price as a director on 14 April 2023
24 Apr 2023 AD01 Registered office address changed from Unit 15, Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ to Switch House Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT on 24 April 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020