ACORN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

08/07/248 July 2024 Appointment of Mr Michael Brian Cook as a director on 2024-07-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/10/2319 October 2023 Termination of appointment of Hector Stavrinidis as a director on 2023-10-10

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

23/08/2323 August 2023 Registration of charge 043982690003, created on 2023-08-23

View Document

21/06/2321 June 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

02/05/232 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

26/09/2226 September 2022 Appointment of Mr Hector Stavrinidis as a director on 2022-08-31

View Document

15/09/2215 September 2022 Termination of appointment of Hector Stavrinidis as a secretary on 2022-08-31

View Document

15/09/2215 September 2022 Appointment of Mr Paul Leonard Aitchison as a secretary on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Paul Leonard Aitchison as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Hector Stavrinidis as a director on 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Peter Kavanagh as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Alan Stephen Cornish as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Robert Sargent as a director on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

01/12/211 December 2021 Cancellation of shares. Statement of capital on 2021-11-17

View Document

30/11/2130 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Director's details changed for Mr Alan Stephen Cornish on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Paul Stephen Deveney on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Hector Stavrinidis on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Robert Sargent on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Neil Charles Louth on 2021-11-10

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

05/07/215 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/11/188 November 2018 CESSATION OF ALAN STEPHEN CORNISH AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN (HOLDINGS) LTD

View Document

08/11/188 November 2018 CESSATION OF ROBERT SARGENT AS A PSC

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, SECRETARY ALAN CORNISH

View Document

26/04/1526 April 2015 SECRETARY APPOINTED MR HECTOR STAVRINIDIS

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 19/03/14 FOR FORM AR01

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM, 1 SHERMAN ROAD, SHERMAN ROAD, BROMLEY, BR1 3JH

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 SECOND FILING WITH MUD 19/03/13 FOR FORM AR01

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, TOP FLOOR 3-5 KELSEY PARK ROAD, BECKENHAM, KENT, BR3 6LH

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, 1 SHERMAN ROAD, SHERMAN ROAD, BROMLEY, BR1 3JH, ENGLAND

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR HECTOR STAVRINIDIS

View Document

08/05/138 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 01/11/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 01/11/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEVENEY / 01/11/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVENEY / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES LOUTH / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 06/10/2009

View Document

13/07/0913 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, ACORN HOUSE, MANOR ROAD, BECKENHAM, KENT, BR3 5LE

View Document

22/05/0822 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

12/03/0812 March 2008 RE ALLOTMENT OF SHARES 11/08/2007

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 10/08/07

View Document

11/09/0711 September 2007 £ NC 10000/390000 10/08

View Document

11/06/0711 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0615 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0619 July 2006 S-DIV 01/03/06

View Document

19/07/0619 July 2006 SUB DIVISION 01/03/06

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED XEPHOR LIMITED CERTIFICATE ISSUED ON 10/04/02

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

19/03/0219 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information