ACORN VENTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Statement of capital on 2025-05-12

View Document

12/05/2512 May 2025

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

22/04/2522 April 2025 Change of details for Acorn Venture Holdings Limited as a person with significant control on 2024-04-19

View Document

22/04/2522 April 2025 Cessation of Andrew Michael Gardiner as a person with significant control on 2024-04-19

View Document

26/02/2526 February 2025 Satisfaction of charge 3 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr John Christopher Gardiner on 2024-04-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Second filing of Confirmation Statement dated 2023-04-18

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

03/03/233 March 2023 Satisfaction of charge 4 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 5 in full

View Document

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

View Accounts

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

View Accounts

11/05/2011 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE BEAUMONT

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER GARDINER

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/06/1617 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE ANNE BEAUMONT / 18/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY MILLER / 07/04/2016

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 01/02/2015

View Document

12/05/1512 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 01/02/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM ACORN HOUSE PROSPECT ROAD HALESOWEN WEST MIDLANDS B62 8DU

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR ROBERT JEFFREY MILLER

View Document

11/06/1411 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

21/05/1421 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

29/07/1329 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MS KATIE ANNE BEAUMONT

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ROBERT JEFFREY MILLER

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GARDINER

View Document

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

19/07/1219 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 19/04/2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 19/04/2010

View Document

08/06/118 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 26/08/2009

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/06/1014 June 2010 19/03/10 STATEMENT OF CAPITAL GBP 38750

View Document

18/05/1018 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 10 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS

View Document

03/07/093 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: ACORN HOUSE 22 WORCESTER STREET STOURBRIDGE WEST MIDLANDS DY8 1AN

View Document

20/04/0420 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

14/04/0114 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 ALTER MEM AND ARTS 17/11/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 £ IC 50000/38750 04/04/00 £ SR 11250@1=11250

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/03/005 March 2000 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 COMPENSATION FOR DIR 30/04/99

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 22 WORCESTER STREET STOURBRIDGE WEST MIDLANDS DY8 1AN

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: ACORN HOUSE WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NW

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 137 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NW

View Document

06/08/966 August 1996 NC INC ALREADY ADJUSTED 17/07/96

View Document

06/08/966 August 1996 £ NC 20000/50000 17/07/

View Document

26/04/9626 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 SHARES AGREEMENT OTC

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

07/06/917 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/917 June 1991 VARYING SHARE RIGHTS AND NAMES 01/05/91

View Document

07/06/917 June 1991 ACQ BUSINESS/RE AG 01/05/91

View Document

07/06/917 June 1991 NC INC ALREADY ADJUSTED 01/05/91

View Document

07/06/917 June 1991 ADOPT MEM AND ARTS 01/05/91

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED SD THIRTYTHREE LIMITED CERTIFICATE ISSUED ON 21/01/91

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 ALTER MEM AND ARTS 230189

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 10 OLD STREET LONDON EC1V 9SD

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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