ACORN PARITY SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-04 with updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Director's details changed for Mr Andrew Christopher on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Andrew Anthony Christopher as a person with significant control on 2023-03-13

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM WOODGATE STUDIOS GAMES ROAD SECOND FLOOR BARNET HERTFORDSHIRE EN4 9HN

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAC (SP) LIMITED

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 COMPANY NAME CHANGED HANBURY STREET LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

26/07/1726 July 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PANTELI

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PANTELLI / 17/08/2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON REES-GODDARD

View Document

06/08/126 August 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON REES-GODDARD

View Document

04/08/124 August 2012 DIRECTOR APPOINTED MR ANDREW PANTELLI

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM A K E 2ND FLOOR 3 BISHOP SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR SIMON MATTHEW REES-GODDARD

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS EVANGELOU

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information