ACUMIN CONSULTING LIMITED

Company Documents

DateDescription
10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

06/01/256 January 2025 Register(s) moved to registered inspection location 28 Northchurch Road London N1 4EH

View Document

23/09/2423 September 2024 Registered office address changed from 10 Alie Street London E1 8DE England to 28 Northchurch Road London N1 4EH on 2024-09-23

View Document

23/09/2423 September 2024 Register inspection address has been changed to 28 Northchurch Road London N1 4EH

View Document

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

13/06/2413 June 2024

View Document

16/05/2416 May 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

29/09/2329 September 2023 Registration of charge 036880860003, created on 2023-09-27

View Document

23/05/2323 May 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

01/03/221 March 2022

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / RED SNAPPER RECRUITMENT LIMITED / 03/02/2020

View Document

24/06/2024 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JERROLD / 23/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM OCTAVIA HOUSE 50 BANNER STREET LONDON EC1Y 8ST ENGLAND

View Document

07/01/207 January 2020 SECRETARY APPOINTED MRS HELEN JERROLD

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY SIMON HEMBER

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTEN

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036880860002

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/03/163 March 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

10/02/1610 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR MARTIN JERROLD

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MRS HELEN JANE JERROLD

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM SUITE 22 BEAUFORT COURT ADMIRALS WAY LONDON GREATER LONDON E14 9XL

View Document

13/07/1513 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 210

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BATTEN / 01/01/2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON EDWIN HUGO HEMBER / 01/12/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BATTEN / 01/12/2013

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWIN HUGO HEMBER / 01/12/2013

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTEN / 15/08/2010

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTEN / 15/08/2010

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/11/1226 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1226 November 2012 SUB-DIVISION 08/11/12

View Document

26/11/1226 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1226 November 2012 ADOPT ARTICLES 05/11/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWIN HUGO HEMBER / 22/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTEN / 22/12/2009

View Document

01/02/101 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BATTEN / 12/01/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: ACUMIN HOUSE 141A WHITE HORSE ROAD LONDON E1 0NW

View Document

08/03/058 March 2005 ACC APROVED DIR REMUNER 17/01/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED ACUMIN RECRUITMENT LIMITED CERTIFICATE ISSUED ON 23/01/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 141 WHITE HORSE ROAD LONDON E1 0NW

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

23/11/9923 November 1999 FIRST GAZETTE

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 18A QUEEN SQUARE BATH BA1 2HR

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information