ACHENAR LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / ALDERBARAN LLC / 27/09/2019

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO GUZMAN-GUZMAN / 27/09/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL (TRUSTEES) LIMITED

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/12/1030 December 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ALFREDO GUZMAN-GUZMAN

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIFFORD

View Document

23/11/0923 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY

View Document

09/10/029 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

27/06/0127 June 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

02/01/002 January 2000 S366A DISP HOLDING AGM 22/12/99

View Document

29/12/9929 December 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/9929 December 1999 ADOPT MEM AND ARTS 22/12/99

View Document

29/12/9929 December 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED LOTHIAN FIFTY (610) LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

27/09/9927 September 1999 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