ACORN GLOBAL PARTNERS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 101 WHITECHAPEL HIGH STREET LONDON E1 7RA ENGLAND

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM C/O CAROLINE NEWMAN SUITE 137 6 THE BROADWAY LONDON LONDON NW7 3LL UNITED KINGDOM

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 101, PURPLESTONE GROUP WHITECHAPEL HIGH STREET LONDON E1 7RA UNITED KINGDOM

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, SECRETARY GRAEME DANIEL

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME DANIEL

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SANGIOVANNI

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR HERADES CID

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR FLORIN POPESCU

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN POPESCU / 15/03/2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS CAROLINE ELIZABETH NEWMAN

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN DANIEL POPESCU / 15/03/2016

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR GRAEME TREVOR DANIEL

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR GRAEME TREVOR DANIEL

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR PAUL ANTHONY SANGIOVANNI

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR FLORIN POPESCU

View Document

14/03/1614 March 2016 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