ACACIA NUMBER 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
15/01/2415 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
27/05/2327 May 2023 | Amended accounts made up to 2022-03-31 |
10/01/2310 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
23/02/2223 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 18-20 MANOR ROAD FOLKESTONE KENT CT20 2SA |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KANAGARATNAM RAJASEELAN |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, SECRETARY KANAGARATNAM RAJAMENON |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, SECRETARY KANAGARATNAM RAJASEELAN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/08/1525 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGARATNAM RAJAMENON / 26/10/2009 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR KANAGARATNAM RAJASEELAN / 26/10/2009 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR KANAGARATNAM RAJAMENON / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGARATNAM RAJASEELAN / 26/10/2009 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | PREVSHO FROM 31/08/2009 TO 31/03/2009 |
01/09/091 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/09/0811 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | LOCATION OF DEBENTURE REGISTER |
10/09/0810 September 2008 | LOCATION OF REGISTER OF MEMBERS |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM C/O RAMADA HOTEL DOVER SINGLEDGE LANE WHITFIELD DOVER KENT CT16 3EL |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
26/10/0726 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0720 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/09/0720 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/09/0720 September 2007 | SECRETARY RESIGNED |
20/09/0720 September 2007 | DIRECTOR RESIGNED |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
23/08/0723 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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