Advanced company searchLink opens in new window

ACA GROUP LIMITED

Company number SC545505

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)
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
28 Apr 2023 TM01 Termination of appointment of Anton Nikolai Kaszubowski as a director on 28 April 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
27 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
01 Jun 2021 AA Group of companies' accounts made up to 31 August 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
24 Mar 2021 MR04 Satisfaction of charge SC5455050001 in full
04 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
30 Apr 2020 AA Group of companies' accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
08 Aug 2019 PSC04 Change of details for Mr Dara Marcus Changizi as a person with significant control on 26 June 2019
18 Jul 2019 TM01 Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019
05 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
27 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
27 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
27 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with updates
04 Jun 2019 AA Group of companies' accounts made up to 31 August 2018
22 May 2019 PSC04 Change of details for Mr Dara Marcus Changizi as a person with significant control on 9 May 2019
22 May 2019 PSC02 Notification of Raphaelson Holdings Limited as a person with significant control on 9 May 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 1,812,727
15 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities