ACRELLIS LIMITED

Company Documents

DateDescription
24/11/2424 November 2024 Micro company accounts made up to 2024-04-05

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-04-05

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-04-05

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

23/10/2123 October 2021 Micro company accounts made up to 2021-04-05

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/11/156 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/11/148 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED MANTIS MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/13

View Document

25/11/1325 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/11/116 November 2011 SAIL ADDRESS CHANGED FROM: 21 SHANKLIN ROAD LONDON N8 8TJ UNITED KINGDOM

View Document

06/11/116 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

06/11/116 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWLAND HOWARTH TURNER / 18/02/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 21 SHANKLIN ROAD CROUCH END LONDON N8 8TJ

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/11/1017 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWLAND HOWARTH TURNER / 16/11/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 9 GRAVEL WALK TEWKESBURY GLOUCESTERSHIRE GL20 5NH

View Document

14/11/9614 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 S366A DISP HOLDING AGM 01/11/96

View Document

14/11/9614 November 1996 S252 DISP LAYING ACC 01/11/96

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/11/951 November 1995 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