ACORN & GH (RF) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

03/04/253 April 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

03/04/253 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY METTE BLACKMORE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / GALLIARD HOLDINGS LIMITED / 22/12/2017

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108117080001

View Document

04/09/184 September 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR ENGLAND

View Document

28/02/1828 February 2018 CESSATION OF RST LONDON LIMITED AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RST LIMEHOUSE LIMITED

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIARD HOLDINGS

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / GALLIARD HOLDINGS / 22/12/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / RST LONDON LIMITED / 22/12/2017

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 300

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

09/06/179 June 2017 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