ACKNOWLEDGE XC LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

24/11/2324 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

07/12/227 December 2022 Liquidators' statement of receipts and payments to 2022-09-27

View Document

04/10/214 October 2021 Statement of affairs

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Registered office address changed from Little Fisher Street Farm Badlesmere Faversham Kent ME13 0LB England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2021-10-04

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR LYNETTE DANDO

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/03/1923 March 2019 APPOINTMENT TERMINATED, DIRECTOR JO-ANNE SKELTON

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS LYNETTE DANDO

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 10/10/14 STATEMENT OF CAPITAL GBP 0.998076

View Document

24/01/1724 January 2017 10/03/16 STATEMENT OF CAPITAL GBP 0.998076

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 27/01/16 STATEMENT OF CAPITAL GBP 0.998076

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES ROTHEROE / 19/01/2017

View Document

22/01/1722 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES ROTHEROE / 19/01/2017

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO-ANNE SKELTON / 04/11/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM ADAMSON HOUSE 65 WESTGATE ROAD NEWCASTLE UPON TYNE NORTHUMBERLAND NE1 1SG ENGLAND

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS JO-ANNE SKELTON

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELWORTHY

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELWORTHY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM LITTLE FISHER STREET FARM BADLESMERE FAVERSHAM KENT ME13 0LB ENGLAND

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

24/07/1524 July 2015 27/10/14 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM LITTLE FISHER STREET FARM BADLESMERE FAVERSHAM KENT ME13 0LB ENGLAND

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 CHANGE OF RO 17/10/2014

View Document

31/10/1431 October 2014 SUB-DIVISION 13/10/2014

View Document

31/10/1431 October 2014 SUB-DIVISION 13/10/14

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 86-90 PAUL STREET 3RD FLOOR LONDON EC2A 4NE

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR RICHARD SAM ELWORTHY

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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