ACORN GROUP CONSULTING LLP

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Satisfaction of charge 1 in full

View Document

02/10/242 October 2024 Satisfaction of charge 2 in full

View Document

14/05/2414 May 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-14

View Document

29/04/2429 April 2024 Termination of appointment of Richard Henry Gwilliam as a member on 2024-04-13

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WORCESTERSHIRE WR1 3DB

View Document

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

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED PEACH RECRUITMENT LLP CERTIFICATE ISSUED ON 24/07/17

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 14 PIERPOINT STREET WORCESTER WR1 1TA

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3016380003

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 07/03/16

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 ANNUAL RETURN MADE UP TO 07/03/15

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3016380003

View Document

21/03/1421 March 2014 ANNUAL RETURN MADE UP TO 07/03/14

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 ANNUAL RETURN MADE UP TO 07/03/13

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 ANNUAL RETURN MADE UP TO 07/03/12

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH MAYO EVANS / 20/06/2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM MARMION HOUSE COPENHAGEN STREET WORCESTER WORCESTERSHIRE WR1 2HB

View Document

23/03/1123 March 2011 ANNUAL RETURN MADE UP TO 07/03/11

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 ANNUAL RETURN MADE UP TO 07/03/10

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

16/02/1016 February 2010 LLP MEMBER APPOINTED RICHARD HENRY GWILLIAM

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, LLP MEMBER MARALYN CHRISTIE

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 07/03/08

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 07/03/07

View Document

09/03/079 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 07/03/06

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 07/03/05

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 07/03/04

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 MEMBER'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 ANNUAL RETURN MADE UP TO 07/03/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS

View Document

07/03/027 March 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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