- Company Overview for ACADA TECHNOLOGY LIMITED (09018225)
- Filing history for ACADA TECHNOLOGY LIMITED (09018225)
- People for ACADA TECHNOLOGY LIMITED (09018225)
- More for ACADA TECHNOLOGY LIMITED (09018225)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Jul 2022 | AP01 | Appointment of Mr Adam Tofts as a director on 28 July 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Apr 2021 | SH02 | Sub-division of shares on 8 April 2021 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
01 May 2020 | AD02 | Register inspection address has been changed from International House Holborn Viaduct London EC1A 2BN England to 71-75 Shelton Street London WC2H 9JQ | |
24 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Richard Matthew John Sains on 22 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 71-75 Shelton Street London WC2H 9JQ on 22 January 2020 | |
08 May 2019 | AD02 | Register inspection address has been changed from 54 Prince Edward Road Billericay Essex CM11 2HB England to International House Holborn Viaduct London EC1A 2BN | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
03 May 2019 | AD02 | Register inspection address has been changed to 54 Prince Edward Road Billericay Essex CM11 2HB | |
16 Feb 2019 | CH01 | Director's details changed for Mr Richard Matthew John Sains on 16 February 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 54 Prince Edward Road Billericay Essex CM11 2HB to International House Holborn Viaduct London EC1A 2BN on 25 January 2019 | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with no updates | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates |