ACRIVARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

09/10/249 October 2024 Notification of Acrivarn Group Holdings Limited as a person with significant control on 2024-05-01

View Document

09/10/249 October 2024 Cessation of Worsnop Holdings Limited as a person with significant control on 2024-05-01

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024

View Document

13/05/2413 May 2024 Notification of Worsnop Holdings Limited as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Cessation of Acrivarn Holdings Limited as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024

View Document

13/05/2413 May 2024 Statement of capital on 2024-05-13

View Document

13/05/2413 May 2024 Resolutions

View Document

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

View Accounts

28/03/2428 March 2024 Termination of appointment of Lindsay Michael Owen as a director on 2024-03-28

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/11/2222 November 2022 Director's details changed for Karen Lesley Worsnop on 2022-11-17

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Change of details for Acrivarn Holdings Limited as a person with significant control on 2021-11-01

View Document

25/11/2125 November 2021 Change of details for Acrivarn Holdings Limited as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

01/11/211 November 2021 Registered office address changed from South Park Mills Hare Lane Pudsey Yorks LS28 8DR to Unit 1B Crescent Trading Estate Dewbury Road Leeds LS11 5LQ on 2021-11-01

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

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

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

05/10/205 October 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/09/1930 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAISY WORSNOP

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY KAREN WORSNOP

View Document

01/10/141 October 2014 SECRETARY APPOINTED MRS SUSAN LORRAINE COPE

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SAIL ADDRESS CHANGED FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/11/102 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/08/1010 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1010 August 2010 SECT 175 26/07/2010

View Document

10/11/0910 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

02/11/992 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 £ IC 5128/5000 24/08/98 £ SR 128@1=128

View Document

09/09/989 September 1998 AUTH £128 IN 3 MONTHS 24/08/98

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

26/04/9626 April 1996 ADOPT MEM AND ARTS 29/03/96

View Document

26/04/9626 April 1996 SHARES 29/03/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

25/11/9225 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8826 September 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

19/01/8819 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

04/03/874 March 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

14/07/8614 July 1986 DIRECTOR RESIGNED

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

08/03/678 March 1967 CERTIFICATE OF INCORPORATION

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