ACORN BIDCO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registration of charge 106274670006, created on 2025-03-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

21/10/2421 October 2024 Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Termination of appointment of Claire Helen Conolly as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Mrs Suzanne Gwendoline Smith as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Ian Forrester as a director on 2024-06-21

View Document

04/07/244 July 2024 Registered office address changed from Northumbria Spring Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 2024-07-04

View Document

04/07/244 July 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

04/07/244 July 2024 Termination of appointment of Michael Alan Howard as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Maninder Singh Minhas as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Colin Robert Stirling as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Sandeep Singh Chadha as a director on 2024-06-21

View Document

26/06/2426 June 2024 Satisfaction of charge 106274670004 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 106274670003 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 106274670005 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 106274670001 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 106274670002 in full

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

15/11/2315 November 2023 Director's details changed for Mr Michael Alan Howard on 2023-11-06

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Marcus Sean Wilgress Hudson as a director on 2022-12-20

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Lloyd Williams as a director on 2021-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

07/12/217 December 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Appointment of Colin Robert Stirling as a director on 2021-06-14

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
UNITED KINGDOM

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MARK BELL

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR FINIAN JAMES O'DRISCOLL

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PETER CHEUNG

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FINIAN JAMES O'DRISCOLL / 30/03/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MARTIN VINCENT THORNTON

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106274670001

View Document

20/03/1720 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PASS

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED NICOLA HELEN MCQUAID

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED JOHN SIMON RASTRICK

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED CROSSCO (1415) LIMITED
CERTIFICATE ISSUED ON 15/03/17

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information