ACOSTA DANCE FOUNDATION LTD
Status | ACTIVE |
Company No. | 07495610 |
Category | |
Incorporated | 17 Jan 2011 |
Age | 13 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ACOSTA DANCE FOUNDATION LTD is an active with number 07495610. It was incorporated 13 years, 6 months, 14 days ago, on 17 January 2011. The company address is Aberdeen House Aberdeen House, Haywards Heath, RH16 4NG, England.
Company Fillings
Change account reference date company previous shortened
Date: 03 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-08-31
New date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew William Grey Skipwith
Cessation date: 2023-08-31
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Grey Skipwith
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jonathan Caswell
Termination date: 2023-08-31
Documents
Cessation of a person with significant control
Date: 25 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Jonathan Caswell
Cessation date: 2023-08-31
Documents
Change person director company with change date
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-22
Officer name: Mr Raidel Chao Battle
Documents
Appoint person director company with name date
Date: 18 Aug 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miguel Altunaga
Appointment date: 2023-03-27
Documents
Change person secretary company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-08-17
Officer name: Robert Arthur Davage
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-17
Officer name: Mr Robert Arthur Davage
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-17
Officer name: Mr Rupert Francois Rohan
Documents
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raidel Chao Battle
Appointment date: 2023-03-27
Documents
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fern Mindy Potter
Appointment date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Certificate change of name company
Date: 31 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the carlos acosta international dance foundation\certificate issued on 31/10/22
Documents
Accounts with accounts type small
Date: 01 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 15 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carlos Yunior Acosta Quesada
Appointment date: 2022-05-15
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type small
Date: 23 Nov 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type small
Date: 04 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type small
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-23
Old address: Aviation House 1-7 Sussex Road Haywards Heath West Sussex RH16 4DZ
New address: Aberdeen House South Road Haywards Heath RH16 4NG
Documents
Accounts with accounts type small
Date: 08 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 12 Mar 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Arthur Davage
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Caswell
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Grey Skipwith
Documents
Annual return company with made up date no member list
Date: 25 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Some Companies
THE ADMIRAL SUITE ROYAL MAIL HOUSE,SOUTHAMPTON,SO14 3FD
Number: | 10798339 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT GAMES DEVELOPMENT LIMITED
28 VERIC,HOVE,BN3 3UB
Number: | 11436084 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 04775590 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEWS,LEWES,BN7 2JZ
Number: | 10668369 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE TRACING SERVICES LTD
THE INNOVATION CENTRE 1 DEVON WAY,BIRMINGHAM,B31 2TS
Number: | 09376215 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODLAND GROVE,EPPING,CM16 4NE
Number: | 11460451 |
Status: | ACTIVE |
Category: | Private Limited Company |