THE ACQUISITION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mr Jack Davis on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Karen Davis on 2023-08-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/12/221 December 2022 Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2022-12-01

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to C/O Pembury Accountants Ltd Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB on 2021-10-26

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARC GRANGER

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED KAREN DAVIS

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM HENDON PARK LODGE HIGHWOOD HILL LONDON LONDON NW7 4HP ENGLAND

View Document

24/08/2024 August 2020 SECRETARY'S CHANGE OF PARTICULARS / JACK DAVIS / 20/08/2020

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DAVIS

View Document

24/08/2024 August 2020 CESSATION OF MARC DARREN GRANGER AS A PSC

View Document

17/07/2017 July 2020 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