ACFIN LICENSING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Director's details changed for Mr Stephen Peter Michael Skrein on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MICHEL GRAND / 07/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 27/05/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 13/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 13/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 13/08/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER MICHAEL SKREIN / 24/07/2013

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR JEAN-MICHEL GRAND

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 13/08/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

10/11/1110 November 2011 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR STEPHEN PETER MICHAEL SKREIN

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME NUTTALL

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY GRAEME NUTTALL

View Document

17/08/1117 August 2011 13/08/11 NO MEMBER LIST

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE HAYNES / 13/08/2010

View Document

24/08/1024 August 2010 13/08/10 NO MEMBER LIST

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

24/03/0924 March 2009 SECRETARY APPOINTED SIMON LAURENCE HAYNES

View Document

24/03/0924 March 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

13/08/0813 August 2008 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