ACRUX LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Sorrel Claire Frederica Coni as secretary on 2024-11-19

View Document

13/01/2513 January 2025 Closure of UK establishment(s) BR006730 and overseas company FC024105 on 2024-12-23

View Document

13/01/2513 January 2025 Appointment of Tim Nigel Adam as a secretary on 2024-11-20

View Document

23/09/2423 September 2024 Termination of appointment of William Thomas Jennings as a director on 2024-08-26

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

25/10/2325 October 2023 Appointment of Martyn Paul Crees as a person authorised to represent UK establishment BR006730 on 2022-01-14.

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Termination of appointment of Marisa Shazrina Zainal Abidin as secretary on 2022-11-16

View Document

05/12/225 December 2022 Appointment of Sorrel Claire Frederica Coni as a secretary on 2022-11-16

View Document

11/05/2211 May 2022 Appointment of Mr Martyn Paul Crees as a director on 2022-01-14

View Document

25/04/2225 April 2022 Termination of appointment of Rafael Torres Fernandez as a director on 2022-01-14

View Document

31/01/2231 January 2022 Full accounts made up to 2020-12-31

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MS ANNA MARIA STRAATHOF

View Document

27/05/1527 May 2015 TRANSACTION OSAP05- BR006730 PERSON AUTHORISED TO REPRESENT APPOINTED 18/05/2015 ANNA MARIA HENRICA ADRIANA STRAATHOF -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR TIM NIGEL ADAM

View Document

14/05/1414 May 2014 TRANSACTION OSAP05- BR006730 PERSON AUTHORISED TO REPRESENT APPOINTED 07/05/2014 TIM NIGEL ADAM -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR PAUL GIJSBERT BEIBOER

View Document

14/05/1414 May 2014 TRANSACTION OSAP05- BR006730 PERSON AUTHORISED TO REPRESENT APPOINTED 07/05/2014 PAUL GIJSBERT BEIBOER -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SENIOR

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BAIKIE

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR DENNY TAK KEUNG TAM

View Document

04/09/134 September 2013 SECRETARY APPOINTED NADA ABDUL HAFIDH SALIM AL-AUJALLI

View Document

04/09/134 September 2013 TRANSACTION OSAP05- BR006730 PERSON AUTHORISED TO REPRESENT APPOINTED 21/08/2013 DENNY TAK KEUNG TAM -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 TRANSACTION OSTM03- BR006730 PERSON AUTHORISED TO REPRESENT TERMINATED 03/07/2013 RONALD EDWIN VAN BALLEGOOIJEN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD VAN BALLEGOOIJEN

View Document

13/12/1213 December 2012 TRANSACTION OSTM03- BR006730 PERSON AUTHORISED TO REPRESENT TERMINATED 10/12/2012 MAARTEN BASTIAAN OOMS

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MAARTEN OOMS

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 TRANSACTION OSAP05- BR006730 PERSON AUTHORISED TO REPRESENT APPOINTED 07/12/2011 RONALD EDWIN VAN BALLEGOOIJEN -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED RONALD EDWIN VAN BALLEGOOIJEN

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 IC CHANGE 14/12/10

View Document

24/01/1124 January 2011 ALTN CONSTITUTIONAL DOC 14/12/2010

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 TRANSACTION OSAP05- BR006730 PERSON AUTHORISED TO REPRESENT APPOINTED 30/11/2009 MAARTEN BASTIAAN OOMS -- ADDRESS: THAMES COURT 1 QUEENHITHE, LONDON, EC4V 3RL

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MAARTEN BASTIAAN OOMS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DIRECTOR RESIGNED NICHOLAS EDMONDS

View Document

26/06/0826 June 2008 BR006730 Person Authorised to Accept TERMINATED 11/06/2008 NICHOLAS EDMONDS

View Document

21/06/0721 June 2007 FULL GROUP ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 BR006730 PA TERMINATED 27/12/06 WEULEN-KRANENBERG RUURD

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 BR006730 PR TERMINATED 03/02/04 RICHARDS DAVID JOHN

View Document

25/01/0625 January 2006 SEC CHANGE IN PARTIC 03/01/06 BAIKE NICHOLAS JOHN

View Document

25/05/0525 May 2005 BR006730 PR APPOINTED 18/05/05 SENIOR ANDREW JAMES 9 SUMMERHOUSE ROAD STOKE NEWINGTON LONDON N16 0NA

View Document

25/05/0525 May 2005 DIR RESIGNED 19/05/05 OWEN BRYN EIRON

View Document

25/05/0525 May 2005 DIR APPOINTED 18/05/05 SENIOR ANDREW JAMES STOKE NEWINGTON LONDON

View Document

25/05/0525 May 2005 BR006730 PR TERMINATED 19/05/05 OWEN BRYN EIRON

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0417 June 2004 DIR CHANGE IN PARTIC 11/06/04 TAYLOR KEVIN RYAN

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 SEC APPOINTED 26/02/04 BAIKIE NICHOLAS JOHN LONDON W10 6PS

View Document

05/03/045 March 2004 SEC RESIGNED 26/02/04 TAYLOR KEVIN RYAN

View Document

03/03/043 March 2004 IC CHANGE 08/12/03

View Document

25/02/0425 February 2004 IC CHANGE 05/12/03

View Document

18/02/0418 February 2004 DIR RESIGNED 03/02/04 RICHARDS DAVID

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 SEC APPOINTED 09/10/03 TAYLOR KEVIN RYAN GREENWICH LONDON

View Document

28/04/0328 April 2003 SEC RESIGNED 03/04/03 HOUGHTON SHIRLEY

View Document

06/01/036 January 2003 DIR APPOINTED 22/11/02 RICHARDS DAVID JOHN TUNBRIDGE WELLS KENT

View Document

06/01/036 January 2003 IC CHANGE 06/12/02

View Document

06/01/036 January 2003 DIR RESIGNED 22/11/02 DU PON BEREND WILLEM

View Document

06/01/036 January 2003 BR006730 PR TERMINATED 22/11/02 DU PON BEREND WILLEM

View Document

06/01/036 January 2003 BR006730 PR APPOINTED 22/11/02 RICHRDS DAVID JOHN 6 CUMBERLAND MEWS TUNBRIDGE WELLS KENT TN1 1TU

View Document

26/11/0226 November 2002 IC CHANGE 23/09/02

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

03/10/023 October 2002 ALTN CONSTITUTIONAL DOC 270902

View Document

23/09/0223 September 2002 BR006730 PR APPOINTED OWEN BRYN EIRON 132 THURLEIGH ROAD LONDON SW12 8TU

View Document

23/09/0223 September 2002 BR006730 PR APPOINTED TAYLOR KEVIN RYAN 12 WESTERDALE ROAD GREENWICH LONDON SE10 0LN

View Document

23/09/0223 September 2002 BR006730 PR APPOINTED DU PON BEREND WILLEM THE DYKERIES EASTBURY LANE, COMPTON GUILDFORD SURREY GU3 1EE

View Document

23/09/0223 September 2002 BR006730 REGISTERED

View Document

23/09/0223 September 2002 INITIAL BRANCH REGISTRATION

View Document

23/09/0223 September 2002 BR006730 PA APPOINTED WELEN KRANENBERG RUURD 6 STANHOPE PLACE LONDON W2 2HB

View Document

23/09/0223 September 2002 BR006730 PR APPOINTED EDMONDS NICHOLAS CHARLES 4 MORNINGTON ROAD RADLETT HERTFORDSHIRE WD7 7BL

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