ACOLYN TRADING UK LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Fiona Ann Blood as a director on 2025-06-30

View Document

22/07/2522 July 2025 NewAppointment of Mr David Charles Bowles as a director on 2025-06-30

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF PSC STATEMENT ON 09/10/2018

View Document

10/10/1810 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2018

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ANN BLOOD / 20/02/2017

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.1 LIMITED / 19/12/2016

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.2 LIMITED / 19/12/2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS FIONA ANN BLOOD

View Document

07/04/167 April 2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REAMES

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER REAMES / 13/08/2015

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091610800002

View Document

11/09/1411 September 2014 ADOPT ARTICLES 05/08/2014

View Document

08/09/148 September 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091610800001

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company