ACUDATA LIMITED

Company Documents

DateDescription
09/05/249 May 2024 Registered office address changed from 124 City Road C/O Capital Office 124 City Road London EC1V 2NX England to International House International House 12 Constance Street London E16 2DQ on 2024-05-09

View Document

26/01/2426 January 2024 Director's details changed for Mr Lawrence Impey on 2024-01-01

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

06/06/236 June 2023 Register(s) moved to registered inspection location 22 Cadogan Road Flat 336 London SE18 6YR

View Document

06/06/236 June 2023 Register(s) moved to registered inspection location 22 Cadogan Road Flat 336 London SE18 6YR

View Document

06/06/236 June 2023 Register inspection address has been changed from 22 Cadogan Road Flat 336 London SE18 6YR England to 22 Cadogan Road London SE18 6YR

View Document

06/06/236 June 2023 Register(s) moved to registered inspection location 22 Cadogan Road Flat 336 London SE18 6YR

View Document

06/06/236 June 2023 Register inspection address has been changed from 22 Cadogan Road London SE18 6YR England to 22 Cadogan Road Flat 336 London SE18 6YR

View Document

06/06/236 June 2023 Register inspection address has been changed to 22 Cadogan Road Flat 336 London SE18 6YR

View Document

05/06/235 June 2023 Change of details for Mr Lawrence Impey as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from C/O Lawrence Impey 58a Eaglesfield Road Shooters Hill London SE18 3BU to 124 City Road C/O Capital Office 124 City Road London EC1V 2NX on 2023-06-05

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HASTINGS IMPEY / 01/08/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HASTINGS IMPEY / 19/04/2014

View Document

27/07/1427 July 2014 SAIL ADDRESS CHANGED FROM: 40B OAKLEIGH PARK SOUTH LONDON N20 9JN UNITED KINGDOM

View Document

27/07/1427 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O DEEPNET SECURITY COMER BUSINESS CENTRES NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN UNITED KINGDOM

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/07/1327 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM C/O DEEPNET SECURITY NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LP UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1227 July 2012 SAIL ADDRESS CREATED

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HASTINGS IMPEY / 10/03/2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM, 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB

View Document

12/09/1112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: ONE HIGH STREET, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE SL9 9QE

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: CLARENDON HOUSE, 125 SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE WD6 1AG

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 18 MARION ROAD, LONDON, NW7 4AN

View Document

28/11/9628 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/9617 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 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