- 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) |
---|---|---|---|
27 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
02 Jun 2016 | ANNOTATION |
Rectified The CH01 was removed from the public register on 09/09/2016 as it is factually inaccurate or is derived from something factually inaccurate
|
|
01 Jun 2016 | AP01 | Appointment of Mrs Rachel Houlden as a director on 1 September 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr Thomas James Matthews on 3 August 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Mar 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
06 Nov 2014 | AP01 | Appointment of Mr Thomas Michael Horn-Smith as a director on 6 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Edward George Horn-Smith as a director on 6 November 2014 | |
30 Sep 2014 | CERTNM |
Company name changed als holdings LIMITED\certificate issued on 30/09/14
|
|
29 Sep 2014 | AD01 | Registered office address changed from 160 Aldersgate Street London EC1A 4DD to Unit 15, Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ on 29 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Mar 2014 | AP01 | Appointment of Mr George Adam Williams as a director | |
04 Oct 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|