ACOLAD UK LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

09/04/259 April 2025 Accounts for a small company made up to 2024-12-31

View Document

24/03/2524 March 2025 Notification of a person with significant control statement

View Document

03/03/253 March 2025 Cessation of Benjamin Constant Du Fraysseix as a person with significant control on 2024-11-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Secretary's details changed for Mr Anthony Joseph Ambrose on 2023-09-21

View Document

10/10/2310 October 2023 Termination of appointment of Guillaume Michel Dumortier as a director on 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Acogroup S.A.S. as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mr Bertrand Gstalder as a director on 2023-10-10

View Document

25/09/2325 September 2023 Director's details changed for Guillaume Michel Dumortier on 2023-09-01

View Document

21/09/2321 September 2023 Registered office address changed from C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom to C/O the Martlet Partnership Llp Martlet House Yeoman Way Worthing West Sussex BN13 3QZ on 2023-09-21

View Document

14/09/2314 September 2023 Secretary's details changed for Mr Anthony Joseph Ambrose on 2023-09-01

View Document

14/09/2314 September 2023 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2023-09-14

View Document

04/08/234 August 2023 Auditor's resignation

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

14/06/2314 June 2023 Appointment of Mr Anthony Joseph Ambrose as a secretary on 2023-05-31

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

12/05/2212 May 2022 Notification of Benjamin Constant Du Fraysseix as a person with significant control on 2022-03-21

View Document

10/05/2210 May 2022 Withdrawal of a person with significant control statement on 2022-05-10

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT NGUYEN / 01/03/2019

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENT DECAUDAVEINE / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DECAUDAVEINE / 01/03/2019

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1622 February 2016 Registered office address changed from , Grant Thornton House 22 Melton Street, Euston Square, London, NW1 2EP to C/O the Martlet Partnership Llp Martlet House Yeoman Way Worthing West Sussex BN13 3QZ on 2016-02-22

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM GRANT THORNTON HOUSE 22 MELTON STREET EUSTON SQUARE LONDON NW1 2EP

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 SOLVENCY STATEMENT DATED 12/06/14

View Document

19/06/1419 June 2014 STATEMENT BY DIRECTORS

View Document

19/06/1419 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

19/06/1419 June 2014 REDUCE SHARE PREM A/C TO NIL 12/06/2014

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SAIL ADDRESS CREATED

View Document

24/04/1324 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG

View Document

13/01/1113 January 2011 Registered office address changed from , Kensal House 77 Springfield Road, Chelmsford, Essex, CM2 6JG on 2011-01-13

View Document

26/11/1026 November 2010 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

24/10/0924 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/089 December 2008 AUDITOR'S RESIGNATION

View Document

12/11/0812 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

17/06/0817 June 2008

View Document

14/12/0714 December 2007 COMPANY NAME CHANGED PALANTYPE SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: ALDWYCH HOUSE 8TH FLOOR 81 ALDWYCH LONDON WC2B 4HP

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 AUDITOR'S RESIGNATION

View Document

29/10/0429 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/03/0017 March 2000

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 2 FRITH ROAD CROYDON CR0 1TA

View Document

07/01/007 January 2000 AUDITOR'S RESIGNATION

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/11/9820 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 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