ACUMEN ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from 52 Thoresby Road Bramcote Nottingham NG9 3EN to 78 Russell Avenue Wollaton Nottingham NG8 2BP on 2024-02-22

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

08/07/218 July 2021 Change of details for Mrs Charlotte Elizabeth Mcelvnaey as a person with significant control on 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELIZABETH MCELVNAEY

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOMINIC MCELVANEY

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/07/1525 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/07/1228 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/07/118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOMINIC MCELVANEY / 08/07/2011

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOMINIC MCELVANEY / 07/03/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH FEENSTRA / 01/10/2009

View Document

28/03/1028 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR HILARY MCELVANEY

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY APPOINTED CHARLOTTE ELIZABETH FEENSTRA

View Document

02/08/072 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 COMPANY NAME CHANGED ACUMEN PROPERTY MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 06/07/01

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 78 RUSSELL AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG8 2BP

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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