ACORN COMMODITY LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR YORDAN NIKOLOV

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR ROBERTS MIHEJEVS

View Document

01/08/131 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
G03 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
C/O WINDSOLAR LTD
9 EMERALD CLOSE
LONDON
E16 3TS
UNITED KINGDOM

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGI ANOV

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED ANOFF LTD
CERTIFICATE ISSUED ON 27/11/12

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR YORDAN RUMENOV NIKOLOV

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 COMPANY NAME CHANGED WINDSOLAR LTD
CERTIFICATE ISSUED ON 08/02/12

View Document

26/01/1226 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
G03 RIVERBANK HOUSE
PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
C/O MEDIA STATION LTD
G08 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MR GEORGI BORISOV ANOV

View Document

23/01/1123 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR YULIA SHULGINA

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR SERGEY NERUSH

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY YULIA SHULGINA

View Document

08/04/108 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YULIA SHULGINA / 15/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGEY NERUSH / 15/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/04/0910 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MRS YULIA SHULGINA

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR VICTOR MATVEEV

View Document

28/01/0928 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY SERGEY NERUSH

View Document

14/05/0814 May 2008 SECRETARY APPOINTED YULIA SHULGINA

View Document

19/02/0819 February 2008 NC INC ALREADY ADJUSTED
13/02/08

View Document

19/02/0819 February 2008 ￯﾿ᄑ NC 1000/10000
13/02/

View Document

19/02/0819 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
32 KINGSWOOD ROAD
WIMBLEDON
LONDON
SW19 3NE

View Document

11/01/0811 January 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