- Company Overview for AC EDUCATION LIMITED (06332638)
- Filing history for AC EDUCATION LIMITED (06332638)
- People for AC EDUCATION LIMITED (06332638)
- Charges for AC EDUCATION LIMITED (06332638)
- More for AC EDUCATION LIMITED (06332638)
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
|
|
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 |