ACIN LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Paul Albert Ford as a director on 2025-05-30

View Document

24/06/2524 June 2025 NewSatisfaction of charge 086323620002 in full

View Document

12/05/2512 May 2025 Resolutions

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2020-12-01

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Change of details for Mr Paul Albert Ford as a person with significant control on 2019-05-08

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2023-12-15

View Document

12/01/2412 January 2024 Appointment of Florence Fontan as a director on 2023-12-14

View Document

11/01/2411 January 2024 Appointment of Malcolm Brooke as a director on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Darren Jarvis as a director on 2023-12-13

View Document

04/01/244 January 2024 Appointment of Kate Joicey-Cecil as a director on 2023-12-14

View Document

04/01/244 January 2024 Termination of appointment of Joseph Michael Rondinelli as a director on 2023-12-13

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2023-03-31

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

31/05/2331 May 2023 Appointment of Mr Joseph Michael Rondinelli as a director on 2023-05-15

View Document

25/05/2325 May 2023 Termination of appointment of Julian Liau as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Satisfaction of charge 086323620003 in full

View Document

20/01/2320 January 2023 Appointment of Mr Julian Liau as a director on 2022-12-14

View Document

19/01/2319 January 2023 Termination of appointment of Ruth Jakobsen as a director on 2023-01-18

View Document

19/01/2319 January 2023 Appointment of Ms Ruth Jakobsen as a director on 2022-12-14

View Document

19/01/2319 January 2023 Appointment of Mr Darren Jarvis as a director on 2022-12-14

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

22/09/2222 September 2022 Second filing of Confirmation Statement dated 2020-12-15

View Document

13/09/2213 September 2022 Cancellation of shares. Statement of capital on 2020-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Registration of charge 086323620002, created on 2022-03-16

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 15/12/20 Statement of Capital gbp 2053.744

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 27/02/20 STATEMENT OF CAPITAL GBP 1302.971

View Document

06/04/206 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 1292.41

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

27/10/1927 October 2019 22/10/19 STATEMENT OF CAPITAL GBP 1244.39

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086323620001

View Document

19/06/1919 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 1228.71

View Document

05/06/195 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 1223.65

View Document

31/05/1931 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 1222.3

View Document

09/05/199 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 1208.3

View Document

05/05/195 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1177.25

View Document

30/04/1930 April 2019 SUB-DIVISION 25/02/19

View Document

26/04/1926 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 1130

View Document

09/04/199 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 1103

View Document

04/04/194 April 2019 SUB-DIVISION 25/02/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 03/12/18 STATEMENT OF CAPITAL GBP 1036

View Document

18/03/1918 March 2019 03/12/18 STATEMENT OF CAPITAL GBP 1036

View Document

08/03/198 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 1076

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED ANCHURA (GROUP) LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

06/02/196 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 1062

View Document

24/01/1924 January 2019 ADOPT ARTICLES 29/09/2014

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON EC2A 4RR

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ALBERT FORD / 23/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DEAN / 01/05/2017

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MUSGRAVE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN EWART

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WILSON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BALL

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR BRIAN DEAN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN DEAN

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR IAN MAXWELL EWART

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR KEITH DAVID THOMAS WILSON

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

24/03/1624 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 1038

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED BRIAN DEAN

View Document

21/05/1521 May 2015 30/09/14 STATEMENT OF CAPITAL GBP 1003

View Document

25/03/1525 March 2015 29/09/14 STATEMENT OF CAPITAL GBP 348

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086323620001

View Document

06/10/146 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 303

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR SIMON BALL

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE NEWMAN

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

24/12/1324 December 2013 COMPANY NAME CHANGED ALIANZA (GROUP) LIMITED CERTIFICATE ISSUED ON 24/12/13

View Document

05/12/135 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/135 December 2013 CHANGE OF NAME 20/11/2013

View Document

31/07/1331 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information