ACROSTAK-UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

22/04/2522 April 2025 Registered office address changed from C/O Haines Watts Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2025-04-22

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to C/O Haines Watts Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2024-01-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Change of details for Mrs Jenny Linda Smith as a person with significant control on 2022-10-08

View Document

08/11/228 November 2022 Director's details changed for Mrs Jenny Linda Smith on 2022-10-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/02/225 February 2022 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS JENNY LINDA SMITH

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

04/08/144 August 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR NEILL MICHAEL SLADE

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 48 TOTTERIDGE DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6JJ

View Document

18/04/1218 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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