ACOUK

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewRegistered office address changed to PO Box 4385, 06571691 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-22

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

05/05/255 May 2025 Cessation of John Gilbert Taberner as a person with significant control on 2019-11-06

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

05/05/255 May 2025 Cessation of Damian John Walsh as a person with significant control on 2019-11-06

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

14/09/2314 September 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Appointment of Veronica Sonya Leydecker as a secretary on 2022-06-24

View Document

24/08/2324 August 2023 Termination of appointment of John Gilbert Taberner as a secretary on 2022-06-24

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Termination of appointment of John Gilbert Taberner as a director on 2022-06-24

View Document

18/01/2218 January 2022 Director's details changed for Mr Damian John Walsh on 2022-01-16

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/10/1916 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR DAMIAN JOHN WALSH

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ORCHART

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANET HARBERT / 27/06/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 80 ECCLES ROAD LONDON SW11 1LX ENGLAND

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMAS

View Document

28/05/1928 May 2019 Registered office address changed from , 80 Eccles Road, London, SW11 1LX, England to Flat 5 Onslow Square London SW7 3LS on 2019-05-28

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANET HOLMES À COURT

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT TABERNER / 30/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA EILEEN THOMAS / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED VERONICA SONYA LEYDECKER

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GILBERT TABENER

View Document

08/03/198 March 2019 DIRECTOR APPOINTED EDWARD BYRNE

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR PAUL THEODORE ORCHART

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR RICHARD JAMES EVANS

View Document

05/11/185 November 2018 CESSATION OF JOHN GILBERT TABERNER AS A PSC

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED KATHRYN MARIE LETTE

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MS REBECCA ANNE HOSSACK

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED HELEN LAWRIE LIDDELL

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GILBERT TABERNER

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HOPKINS

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

24/04/1824 April 2018 Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to Flat 5 Onslow Square London SW7 3LS on 2018-04-24

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MS ALISON JANET HARBERT

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM JOHNSON

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED JANET LEE HOLMES À COURT

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O ADAM JOHNSON LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG ENGLAND

View Document

09/10/179 October 2017 Registered office address changed from , C/O Adam Johnson, Level 1, Exchange House Primrose Street, London, EC2A 2EG, England to Flat 5 Onslow Square London SW7 3LS on 2017-10-09

View Document

28/09/1728 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN GILBERT TABERNER / 27/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT TABERNER / 27/09/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA BLOCK

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ROBERT LINDSAY THOMSON

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR KENNETH JOHN SMITH

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 21/04/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MS JESSICA ISABEL BLOCK

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR BRENDAN HOPKINS

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ADAM MARTIN JOHNSON

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM C/- SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STONE

View Document

24/09/1524 September 2015 Registered office address changed from , C/- Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS to Flat 5 Onslow Square London SW7 3LS on 2015-09-24

View Document

17/05/1517 May 2015 21/04/15 NO MEMBER LIST

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 21/04/14 NO MEMBER LIST

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 21/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 21/04/12 NO MEMBER LIST

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA EILEEN THOMAS / 13/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EILEEN THOMAS / 12/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA EILEEN THOMAS / 12/07/2011

View Document

11/05/1111 May 2011 21/04/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGUS STONE / 02/03/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 21/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT TABERNER / 02/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGUS STONE / 02/10/2009

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

22/07/0922 July 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

25/05/0925 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN TABERNER / 22/05/2009

View Document

19/11/0819 November 2008 MEMORANDUM OF ASSOCIATION

View Document

19/11/0819 November 2008 ALTER MEMORANDUM 06/11/2008

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PATRICIA EILEEN THOMAS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE CLARKE

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD POWELL

View Document

06/06/086 June 2008 DIRECTOR APPOINTED DAVID ANGUS STONE

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY APPOINTED JOHN GILBERT TABERNER

View Document

21/04/0821 April 2008 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