ACORN INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

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

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Appointment of Mr Nick Emery as a director on 2023-07-31

View Document

21/09/2321 September 2023 Termination of appointment of Virginie Douin as a director on 2023-07-31

View Document

21/09/2321 September 2023 Termination of appointment of David Luttrell as a director on 2023-07-31

View Document

21/09/2321 September 2023 Appointment of Ms Emma Lanigan as a director on 2023-07-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Director's details changed for Mr James Poll on 2021-12-13

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 04/03/20 STATEMENT OF CAPITAL GBP 113662.00

View Document

02/04/202 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 109909.0

View Document

12/03/2012 March 2020 ADOPT ARTICLES 03/03/2020

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR JAMES POLL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

09/07/199 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/199 July 2019 ADOPT ARTICLES 20/06/2019

View Document

09/07/199 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/1924 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 107526.5

View Document

24/11/1824 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS CAVEILLE / 23/11/2018

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LEON

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR AND CO-FOUNDER CLAIRE LEON / 23/11/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED DIRECTOR AND CO-FOUNDER CLAIRE LEON

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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