ACORNPATH LIMITED
Company Documents
Date | Description |
---|---|
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | FIRST GAZETTE |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM UNIT 17 EMPIRE INDUSTRIAL PARK EMPIRE CLOSE ALDRIDGE WALSALL WS9 8UQ |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 2 LYTTLETON COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN ENGLAND |
14/04/1614 April 2016 | DIRECTOR APPOINTED MR JOSHUA JACK MILLS |
04/09/154 September 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 2 LYTTLETON COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/09/143 September 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/08/1323 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/08/1215 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/08/1118 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FE |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/11/1024 November 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 14 BROOKVALE TRADING ESTATE BROOKVALE ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7AQ |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/07/0720 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | SECRETARY RESIGNED |
13/06/0613 June 2006 | DIRECTOR RESIGNED |
13/06/0613 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 20 STATION ROAD, RADYR, CARDIFF, CF15 8AA |
05/05/065 May 2006 | 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