ACRE CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

06/05/256 May 2025 Director's details changed for Hussein Sefian on 2025-05-06

View Document

06/05/256 May 2025 Change of details for Hussein Sefian as a person with significant control on 2025-05-06

View Document

20/02/2520 February 2025 Change of details for Hussein Sefian as a person with significant control on 2024-10-07

View Document

20/02/2520 February 2025 Change of details for Faisal Khan as a person with significant control on 2024-10-07

View Document

20/02/2520 February 2025 Change of details for Faisal Khan as a person with significant control on 2025-02-20

View Document

17/02/2517 February 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Faisal Khan on 2025-02-17

View Document

14/02/2514 February 2025 Second filing of a statement of capital following an allotment of shares on 2022-05-13

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-04-05

View Document

07/05/247 May 2024 Director's details changed for Hussein Sefian on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Hussein Sefian as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Faisal Khan as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

07/05/247 May 2024 Director's details changed for Faisal Khan on 2024-05-07

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

02/10/232 October 2023 Director's details changed for Faisal Khan on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Faisal Khan as a person with significant control on 2023-10-02

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/02/2322 February 2023 Director's details changed for Chris Mitman on 2023-02-22

View Document

25/01/2325 January 2023 Change of details for Mr Hussein Sefian as a person with significant control on 2022-03-15

View Document

25/01/2325 January 2023 Change of details for Hussein Sefian as a person with significant control on 2022-10-03

View Document

25/01/2325 January 2023 Change of details for Hussein Sefian as a person with significant control on 2021-04-28

View Document

25/01/2325 January 2023 Notification of Faisal Khan as a person with significant control on 2022-03-15

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2022-04-22

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

09/12/229 December 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-09

View Document

24/11/2224 November 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-11-23

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR HUSSEIN SEFIAN / 23/04/2018

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN SEFIAN / 11/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR HUSSEIN SEFIAN / 01/12/2018

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM SHOEMAKER HOUSE GREAT GUILDFORD STREET LONDON SE1 0ES UNITED KINGDOM

View Document

29/05/1929 May 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 CURRSHO FROM 30/04/2019 TO 05/04/2019

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information