ACOSTA DANCE FOUNDATION LTD

Aberdeen House Aberdeen House, Haywards Heath, RH16 4NG, England
StatusACTIVE
Company No.07495610
Category
Incorporated17 Jan 2011
Age13 years, 6 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Arthur Davage

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Caswell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUTIQUE DE FLEUR LTD

THE ADMIRAL SUITE ROYAL MAIL HOUSE,SOUTHAMPTON,SO14 3FD

Number:10798339
Status:ACTIVE
Category:Private Limited Company
Number:11436084
Status:ACTIVE
Category:Private Limited Company

KENTEX LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:04775590
Status:ACTIVE
Category:Private Limited Company

MAXV RETAIL LTD

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

SKIN AND PULP LTD

2 WOODLAND GROVE,EPPING,CM16 4NE

Number:11460451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source