ACORN INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Full accounts made up to 2024-12-31 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
18/11/2418 November 2024 | Registered office address changed from 48 Garden Road Tonbridge TN9 1PT United Kingdom to Floor 22, the Shard 32, London Bridge Street London Bridge London SE1 9SG on 2024-11-18 |
12/10/2412 October 2024 | Full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
12/01/2412 January 2024 | Full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Appointment of Mr Nick Emery as a director on 2023-07-31 |
21/09/2321 September 2023 | Termination of appointment of Virginie Douin as a director on 2023-07-31 |
21/09/2321 September 2023 | Termination of appointment of David Luttrell as a director on 2023-07-31 |
21/09/2321 September 2023 | Appointment of Ms Emma Lanigan as a director on 2023-07-31 |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Memorandum and Articles of Association |
19/07/2319 July 2023 | Resolutions |
02/01/232 January 2023 | Confirmation statement made on 2022-12-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Director's details changed for Mr James Poll on 2021-12-13 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/05/205 May 2020 | 04/03/20 STATEMENT OF CAPITAL GBP 113662.00 |
02/04/202 April 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 109909.0 |
12/03/2012 March 2020 | ADOPT ARTICLES 03/03/2020 |
02/01/202 January 2020 | DIRECTOR APPOINTED MR JAMES POLL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
09/07/199 July 2019 | VARYING SHARE RIGHTS AND NAMES |
09/07/199 July 2019 | ADOPT ARTICLES 20/06/2019 |
09/07/199 July 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
24/06/1924 June 2019 | 20/06/19 STATEMENT OF CAPITAL GBP 107526.5 |
24/11/1824 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROSS CAVEILLE / 23/11/2018 |
23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LEON |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR AND CO-FOUNDER CLAIRE LEON / 23/11/2018 |
30/10/1830 October 2018 | DIRECTOR APPOINTED DIRECTOR AND CO-FOUNDER CLAIRE LEON |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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