ACORN TOPCO LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

01/04/251 April 2025 Registration of charge 105699160005, created on 2025-03-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

21/10/2421 October 2024 Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Claire Helen Conolly as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Mrs Suzanne Gwendoline Smith as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Michael Alan Howard as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Ian Forrester as a director on 2024-06-21

View Document

04/07/244 July 2024 Cessation of Northedge Capital Nominee Limited as a person with significant control on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Sandeep Singh Chadha as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Maninder Singh Minhas as a director on 2024-06-21

View Document

04/07/244 July 2024 Notification of Supreme Imports Ltd as a person with significant control on 2024-06-21

View Document

04/07/244 July 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

04/07/244 July 2024 Registered office address changed from Northumbria Spring Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Colin Robert Stirling as a director on 2024-06-21

View Document

26/06/2426 June 2024 Satisfaction of charge 105699160004 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 105699160003 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 105699160002 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 105699160001 in full

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

15/11/2315 November 2023 Director's details changed for Mr Michael Alan Howard on 2023-11-06

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

03/01/233 January 2023 Termination of appointment of Marcus Sean Wilgress Hudson as a director on 2022-12-20

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Lloyd Williams as a director on 2021-07-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Appointment of Colin Robert Stirling as a director on 2021-06-14

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-05-24

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

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