ACULORE STATISTICS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Registered office address changed from First Floor, Suite 2, 2 City Approach, Albert Street Eccles Manchester M30 0BL England to 10 Delahays Road Altrincham WA15 8DY on 2025-02-24

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

06/04/226 April 2022 Registered office address changed from 94 Park Road 1 Floor Timperley Altrincham WA15 6TF England to First Floor, Suite 2, 2 City Approach, Albert Street Eccles Manchester M30 0BL on 2022-04-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 94 PARK ROAD 1 FLOOR TIMPERLEY ALTRINCHAM WA15 6TE ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 1205 IMPERIAL POINT THE QUAYS SALFORD M50 3RB ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 CESSATION OF SANTHOSH SHIVAKAVI AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR SANTHOSH SHIVAKAVI

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MRS MAMTA KADAM

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMTA KADAM

View Document

26/04/1926 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 2002 MILLENNIUM TOWER 250 THE QUAYS SALFORD M50 3SB ENGLAND

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 2002 MILLENNIUM TOWER THE QUAYS SALFORD M50 3SB ENGLAND

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM FLAT-2002, 250 THE QUAYS 250 THE QUAYS , MILLENIUM TOWERS SALFORD QUAYS M50 3SB UNITED KINGDOM

View Document

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANTHOSH SHIVAKAVI / 12/01/2016

View Document

11/01/1611 January 2016 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