ACUMEN TECHNICAL 2014 LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-06 with updates |
18/03/2418 March 2024 | Registered office address changed from P O Box 8521 Derby Derbyshire DE1 9JR England to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 2024-03-18 |
07/02/247 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-10-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-06 with updates |
14/01/2214 January 2022 | Cancellation of shares. Statement of capital on 2021-11-08 |
23/11/2123 November 2021 | Purchase of own shares. |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Director's details changed for Mr Neil Richard Lawson on 2021-10-22 |
22/10/2122 October 2021 | Change of details for Mr Neil Richard Lawson as a person with significant control on 2021-10-22 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ROBERTS |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RICHARD LAWSON |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM ACUMEN HOUSE LAKE VIEW DRIVE ANNESLEY NOTTINGHAMSHIRE NG15 0HT |
11/07/1711 July 2017 | 15/06/17 STATEMENT OF CAPITAL GBP 150 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1430 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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