ACUMATICA UK LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewSub-division of shares on 2025-07-11

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

12/04/2412 April 2024 Director's details changed for Mr. John Edmonds Case on 2024-01-15

View Document

12/04/2412 April 2024 Director's details changed for Mr. Wayne Viggo Kimber on 2024-01-15

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

20/04/2320 April 2023 Appointment of Mr. Wayne Viggo Kimber as a director on 2023-04-01

View Document

20/04/2320 April 2023 Termination of appointment of Nigel Legresley as a director on 2023-04-01

View Document

07/01/237 January 2023 Micro company accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Director's details changed for Mr. Nigel Legresley on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mr. John Case on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-23

View Document

16/11/2116 November 2021 Appointment of Mr Todd Inslee as a director on 2021-07-01

View Document

27/04/2127 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/2127 April 2021 CURRSHO FROM 30/04/2022 TO 31/12/2021

View Document


More Company Information