Advanced company searchLink opens in new window

ACADA TECHNOLOGY LIMITED

Company number 09018225

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
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