ACUMED DATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

28/08/2528 August 2025 NewRegister inspection address has been changed from The Coach House Searl's Lane London Road Hook Hampshire RG27 9EQ England to 13 Kidmore Lane Sonning Common Reading RG4 9SH

View Document

27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Registered office address changed from C/O Treetops Chartered Accountants 269 Farnborough Road Farnborough Hampshire GU14 7LY to The White House Mill Road Goring Reading RG8 9DD on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mortimer Burnett Ltd as a secretary on 2025-05-15

View Document

09/02/259 February 2025 Termination of appointment of Oona Ayala Israel as a director on 2025-02-09

View Document

09/02/259 February 2025 Cessation of Oona Ayala Israel as a person with significant control on 2025-02-09

View Document

08/02/258 February 2025 Change of details for Mrs Oona Ayala Tillotson as a person with significant control on 2025-02-01

View Document

08/02/258 February 2025 Director's details changed for Dr Peter Robert James Tillotson on 2024-04-10

View Document

08/02/258 February 2025 Director's details changed for Mrs Oona Ayala Tillotson on 2025-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

01/06/241 June 2024 Director's details changed for Dr Peter Robert James Tillotson on 2023-09-01

View Document

01/06/241 June 2024 Confirmation statement made on 2023-12-11 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-06-09 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

25/03/1625 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/12/1523 December 2015 SAIL ADDRESS CREATED

View Document

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / OONA AYALA TILLOTSON / 06/11/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ROBERT JAMES TILLOTSON / 06/11/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ROBERT JAMES TILLOTSON / 09/11/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / OONA AYALA TILLOTSON / 09/11/2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 26 ELIZABETH DRIVE CHURCH CROOKHAM HAMPSHIRE GU52 6HR

View Document

04/06/154 June 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

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/08/1419 August 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

30/12/1330 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED DR PETER ROBERT JAMES TILLOTSON

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED HOT POTATO CONSULTING LTD CERTIFICATE ISSUED ON 20/01/11

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7LY UNITED KINGDOM

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED OONA AYALA TILLOTSON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS

View Document

22/12/1022 December 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