ACROBATIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-04-19 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-02-29 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/10/2312 October 2023 | Termination of appointment of Maryka Petris as a secretary on 2023-10-12 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-02-28 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/11/229 November 2022 | Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to 83 Masbro Road London W14 0LR on 2022-11-09 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-02-28 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/09/2011 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
29/05/1529 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARYKA PETRIS / 20/02/2015 |
29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA MELEGARO / 20/02/2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 170 GOLDHURST TERRACE LONDON NW6 3HN |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/06/1411 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/07/1314 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/07/1210 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/07/114 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
13/01/1113 January 2011 | CURRSHO FROM 31/03/2011 TO 28/02/2011 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MELEGARO / 28/05/2010 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/06/0923 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
28/05/0528 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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