ACAMAR LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Change of details for Mr Igor Ostrolucanin as a person with significant control on 2022-10-06

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

14/10/2214 October 2022 Cessation of Kresimir Supek as a person with significant control on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022 Resolutions

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR IGOR OSTROLUCANIN / 25/07/2019

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRESIMIR SUPEK

View Document

02/08/192 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 2000

View Document

17/07/1917 July 2019 ADOPT ARTICLES 04/04/2019

View Document

17/07/1917 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM HOLDEN HOUSE 4TH FLOOR 57 RATHBONE PLACE LONDON LONDON W1T 1JU ENGLAND

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / IGOR OSTROLUCANIN / 02/01/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 2 BEECHWOOD CLOSE WEYBRIDGE SURREY KT13 9TA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY KRISTINA COLLINS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA COLLINS / 10/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 10/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IGOR OSTROLUCANIN / 18/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA COLLINS / 18/02/2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 36 PENNINGTON DRIVE WEYBRIDGE SURREY KT13 9RU UNITED KINGDOM

View Document

17/03/1217 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/02/1127 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGOR OSTROLUCANIN / 13/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 13/06/2010

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 36 PENNINGTON DRIVE WEYBRIDGE SURREY KT13 9RU

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 30 FROGNAL LONDON NW3 6AG

View Document

07/07/097 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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