ACORN PROPERTY SERVICES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/12/2325 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Xasro Gardi as a director on 2023-01-18

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Xasro Gardi as a director on 2022-03-15

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-08-31

View Document

24/01/2224 January 2022 Cessation of Ahmad Khalid as a person with significant control on 2021-05-02

View Document

24/01/2224 January 2022 Notification of Nemer Al-Oubeid as a person with significant control on 2021-01-02

View Document

24/01/2224 January 2022 Termination of appointment of Xasro Gardi as a secretary on 2021-05-02

View Document

24/01/2224 January 2022 Termination of appointment of Ahmad Khalid as a director on 2021-06-09

View Document

24/01/2224 January 2022 Appointment of Miss Zahra Alkhfagi as a secretary on 2021-01-02

View Document

24/01/2224 January 2022 Appointment of Mr Nemer Al-Oubeid as a director on 2021-01-02

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Appointment of Mr Xasro Gardi as a secretary on 2021-04-08

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-08-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 COMPANY NAME CHANGED THE UK JP GLOBAL WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 21/05/21

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR MUSTAPHA POUR DARA

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR DOULAIEN SOUSAN

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, SECRETARY ELHAM EL BOURGI

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD KHALID

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR BRONISLAV VESELY

View Document

11/12/2011 December 2020 CESSATION OF BRONISLAV VESELY AS A PSC

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR AHMAD KHALID

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MR ELHAM EL BOURGI

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONISLAV VESELY

View Document

16/05/2016 May 2020 CESSATION OF JACOB ABBOTSON AS A PSC

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MRS BRONISLAV VESELY

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRONISLAV VESELY / 30/04/2020

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED ACORN PROPERTY SERVICES (UK) LTD CERTIFICATE ISSUED ON 25/10/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MUSTAPHA POUR DARA

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 8 DUKE STREET LONDON SW1Y 6BL ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR SANJAY RAVAL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR DOULAIEN SOUSAN

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MR SANJAY RAVAL

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JACOB ABBOTSON

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 14 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

25/10/1725 October 2017 CESSATION OF ASSAD ABDALLA AS A PSC

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR JACOB ABBOSTON / 01/01/2017

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ABBOSTON

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/02/1710 February 2017 DIRECTOR APPOINTED MR JACOB ABBOTSON

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 203 THE VALE LONDON W3 7QS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ASSAD ABDALLA

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1526 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM G10 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF ENGLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/11/1218 November 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

10/12/1010 December 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 203 THE VALE LONDON W3 7QS ENGLAND

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR ASSAD ABDALLA

View Document

16/12/0916 December 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY KWATHER ABDO

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR AHMAD ABDO

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM C/O LONDON ACCOUNTANCY G10 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 78 NATHANS ROAD WEMBLEY LONDON MIDDLESEX HA0 3RX

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: CARE OF LONDON ACCOUNTANCY G 10 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

11/10/0611 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 78 NATHANS ROAD WEMBLEY MIDDX HA0 3RX

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information