ACUITI GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Group of companies' accounts made up to 2024-03-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
11/07/2411 July 2024 | Director's details changed for Mr Manoj Kumar Harbhajanka on 2024-07-04 |
24/04/2424 April 2024 | Registered office address changed from Office 105 1 Giltspur Street Farringdon London EC1A 9DD England to Office 305 1 Giltspur Street London EC1A 9DD on 2024-04-24 |
19/04/2419 April 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-10 |
18/04/2418 April 2024 | Registered office address changed from Office 305 Giltspur Street Farringdon London EC1A 9DD England to Office 105 1 Giltspur Street Farringdon London EC1A 9DD on 2024-04-18 |
18/04/2418 April 2024 | Registered office address changed from 39 Gibbs Green Edgware HA8 9RR England to Office 305 Giltspur Street Farringdon London EC1A 9DD on 2024-04-18 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-04 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
06/03/246 March 2024 | Cessation of Manoj Kumar Harbhajanka as a person with significant control on 2024-02-29 |
06/03/246 March 2024 | Termination of appointment of Raksha Harbhajanka as a director on 2024-02-29 |
06/03/246 March 2024 | Appointment of Mr Dhawal Rohit Ghatalia as a director on 2024-02-29 |
06/03/246 March 2024 | Appointment of Mr Rishi Raj Singh as a director on 2024-02-29 |
06/03/246 March 2024 | Cessation of Raksha Harbhajanka as a person with significant control on 2024-02-29 |
06/03/246 March 2024 | Notification of Arrow Acquisition Company Limited as a person with significant control on 2024-02-29 |
22/09/2322 September 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
13/04/2313 April 2023 | Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 39 Gibbs Green Edgware HA8 9RR on 2023-04-13 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR HARBHAJANKA / 13/09/2019 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 1ST FLOOR, KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD UNITED KINGDOM |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKSHA HARBHAJANKA / 13/09/2019 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS RAKSHA HARBHAJANKA / 13/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR HARBHAJANKA / 13/09/2019 |
14/05/1914 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 200 |
05/04/195 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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