ACRE PLATFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewRegistration of charge 115083060003, created on 2025-07-17

View Document

22/11/2422 November 2024 Registered office address changed from Zetland House 5-25 Scrutton Street Units E-G 4th Fl London EC2A 4HJ England to 5-11 Worship Street 3rd Floor London EC2A 2BH on 2024-11-22

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

18/04/2418 April 2024 Change of details for Aviva Plc as a person with significant control on 2023-12-21

View Document

08/03/248 March 2024 Director's details changed for Mr Anthony James Barker on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

04/11/234 November 2023 Registration of charge 115083060002, created on 2023-10-27

View Document

28/09/2328 September 2023 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England to Zetland House 5-25 Scrutton Street Units E-G 4th Fl London EC2A 4HJ on 2023-09-28

View Document

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

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

10/07/2310 July 2023 Director's details changed for Mr Justus Andrew Brown on 2023-07-01

View Document

10/07/2310 July 2023 Director's details changed for Mr Henry Lane Fox on 2023-07-01

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

07/01/237 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

22/12/2222 December 2022 Satisfaction of charge 115083060001 in full

View Document

12/12/2212 December 2022 Appointment of Mr Anthony James Barker as a director on 2022-12-12

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Registered office address changed from Samuel House 6 st. Albans Street, 4th Floor London SW1Y 4SQ England to St Albans House 57-59 Haymarket London SW1Y 4QX on 2022-02-03

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

05/08/205 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM FOUNDERS FACTORY NORTHCLIFFE HOUSE LONDON W8 5EH UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA PLC

View Document

16/08/1916 August 2019 CESSATION OF SESAME BANKHALL GROUP LIMITED AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF AVIVA LIFE HOLDINGS UK LIMITED AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF SANNE FIDUCIARY SERVICES LIMITED AS A PSC

View Document

21/02/1921 February 2019 21/09/18 STATEMENT OF CAPITAL GBP 990

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR JOHN COWAN

View Document

07/11/187 November 2018 COMPANY NAME CHANGED MERYL LIMITED CERTIFICATE ISSUED ON 07/11/18

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANNE FIDUCIARY SERVICES LIMITED

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANNE FIDUCIARY SERVICES LIMITED

View Document

19/10/1819 October 2018 CESSATION OF FRANK WILLIAM WEBSTER AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA LIFE HOLDINGS UK LIMITED

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SESAME BANKHALL GROUP LIMITED

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JUSTUS ANDREW BROWN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SESAME BANKHALL GROUP LIMITED

View Document

10/10/1810 October 2018 ADOPT ARTICLES 21/09/2018

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA LIFE HOLDINGS UK LIMITED

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK WEBSTER

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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