ACUITY ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Marcus Nicol Strachan Allchurch as a director on 2025-04-01

View Document

07/02/257 February 2025 Register inspection address has been changed from The Old Court House, First Floor Trinity Road Marlow Buckinghamshire SL7 3AN England to 33 Welbeck Street London W1G 8EX

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Registered office address changed from The Old Court House Trinity Road Marlow Buckinghamshire SL7 3AN England to 33 Welbeck Street London W1G 8EX on 2024-04-24

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

27/10/2127 October 2021 Satisfaction of charge 064949370001 in full

View Document

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUITY ADVISORS EMPLOYEE TRUSTEE LIMITED

View Document

06/07/206 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2020

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064949370001

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 ADOPT ARTICLES 27/03/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA BYATT

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA BAKER

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED ACUITY CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED ACUITY ADVISORS LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 67 GROSVENOR STREET LONDON W1K 3JN

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 SAIL ADDRESS CHANGED FROM: THE ROOST CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS ENGLAND

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 SAIL ADDRESS CREATED

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 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 877-INST CREATE CHARGES:EW & NI

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/12/1221 December 2012 COMPANY NAME CHANGED BEANSTALK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA FRANCESCA BAKER / 27/09/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAKER / 27/09/2012

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAKER / 04/03/2011

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LEA BYATT / 04/03/2011

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BYATT / 04/03/2011

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA FRANCESCA BAKER / 04/03/2011

View Document

05/03/115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BAKER / 04/03/2011

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 67 GROSVENOR STREET LONDON W1K 3JN ENGLAND

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM STERLING HOUSE, 71 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA FRANCESCA BAKER / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAKER / 30/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BYATT / 18/03/2008

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/01/2009

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information