ACROBAT CONSULTING AND MARKETING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Registered office address changed from Marion House 62a Stockport Road Cheadle Stockport Cheshire SK8 2AF to 1 Hulme Hall Crescent Cheadle Hulme Cheadle SK8 6LG on 2025-02-20 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
03/06/193 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
08/03/178 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/10/1525 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/11/148 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, DIRECTOR BILGE STORES |
18/10/1318 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/10/1218 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BILGE STORES / 28/10/2011 |
28/10/1128 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/10/1029 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
28/10/1028 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GLYN STORES / 03/12/2009 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GLYN STORES / 03/12/2009 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BILGE STORES / 03/12/2009 |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/10/0920 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BILGE STORES / 16/10/2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM MARION HOUSE 62A STOCKPORT ROAD CHEADLE CHESHIRE SK8 2AF |
16/10/0816 October 2008 | LOCATION OF DEBENTURE REGISTER |
16/10/0816 October 2008 | LOCATION OF REGISTER OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
05/11/075 November 2007 | DIRECTOR RESIGNED |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/11/066 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/11/043 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/11/024 November 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | DIRECTOR RESIGNED |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/11/018 November 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/11/007 November 2000 | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
02/11/992 November 1999 | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
28/09/9928 September 1999 | REGISTERED OFFICE CHANGED ON 28/09/99 FROM: MARION HOUSE 62A STOCKPORT ROAD CHEADLE CHESHIRE SK8 2AF |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
20/10/9820 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
20/10/9820 October 1998 | RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS |
22/09/9822 September 1998 | SECRETARY RESIGNED |
22/09/9822 September 1998 | NEW SECRETARY APPOINTED |
22/09/9822 September 1998 | REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 41 NEW HEY ROAD CHEADLE CHESHIRE SK8 2AQ |
16/03/9816 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
22/10/9722 October 1997 | RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS |
12/03/9712 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
28/10/9628 October 1996 | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS |
13/12/9513 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
21/11/9521 November 1995 | NEW DIRECTOR APPOINTED |
21/11/9521 November 1995 | DIRECTOR RESIGNED |
16/10/9516 October 1995 | 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