ACORN TOPCO LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Memorandum and Articles of Association |
15/04/2515 April 2025 | Resolutions |
01/04/251 April 2025 | Registration of charge 105699160005, created on 2025-03-28 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with updates |
21/10/2421 October 2024 | Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF |
09/10/249 October 2024 | Group of companies' accounts made up to 2023-12-31 |
04/07/244 July 2024 | Termination of appointment of Claire Helen Conolly as a director on 2024-06-21 |
04/07/244 July 2024 | Appointment of Mrs Suzanne Gwendoline Smith as a director on 2024-06-21 |
04/07/244 July 2024 | Termination of appointment of Michael Alan Howard as a director on 2024-06-21 |
04/07/244 July 2024 | Termination of appointment of Ian Forrester as a director on 2024-06-21 |
04/07/244 July 2024 | Cessation of Northedge Capital Nominee Limited as a person with significant control on 2024-06-21 |
04/07/244 July 2024 | Appointment of Sandeep Singh Chadha as a director on 2024-06-21 |
04/07/244 July 2024 | Termination of appointment of Maninder Singh Minhas as a director on 2024-06-21 |
04/07/244 July 2024 | Notification of Supreme Imports Ltd as a person with significant control on 2024-06-21 |
04/07/244 July 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
04/07/244 July 2024 | Registered office address changed from Northumbria Spring Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 2024-07-04 |
04/07/244 July 2024 | Termination of appointment of Colin Robert Stirling as a director on 2024-06-21 |
26/06/2426 June 2024 | Satisfaction of charge 105699160004 in full |
26/06/2426 June 2024 | Satisfaction of charge 105699160003 in full |
26/06/2426 June 2024 | Satisfaction of charge 105699160002 in full |
26/06/2426 June 2024 | Satisfaction of charge 105699160001 in full |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
15/11/2315 November 2023 | Director's details changed for Mr Michael Alan Howard on 2023-11-06 |
17/07/2317 July 2023 | Group of companies' accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with updates |
03/01/233 January 2023 | Termination of appointment of Marcus Sean Wilgress Hudson as a director on 2022-12-20 |
10/10/2210 October 2022 | Group of companies' accounts made up to 2021-12-31 |
02/03/222 March 2022 | Termination of appointment of Lloyd Williams as a director on 2021-07-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with updates |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
07/12/217 December 2021 | Group of companies' accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Appointment of Colin Robert Stirling as a director on 2021-06-14 |
21/06/2121 June 2021 | Cancellation of shares. Statement of capital on 2021-05-24 |
21/06/2121 June 2021 | Purchase of own shares. |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
More Company Information
Recently Viewed
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