ACUMENTIA CONSULTING LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM C/O DR C.J.LAWSON SCIENCE AND TECHNOLOGY CENTRE UNIVERSITY OF READING WHITENIGHTS ROAD READING BERKSHIRE RG6 6BZ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR HAYDN JONES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR JOHN STANFORD POINTS

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/11/1520 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

10/10/1510 October 2015 DIRECTOR APPOINTED DR ALASTAIR WALTER SANSOME-SMITH

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR RONNIE LAWRENCE

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED DR HAYDN FREDERICK JONES

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BUCKLEY

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BUCKLEY

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR NEIL BUCKLEY

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD LAWRENCE / 16/11/2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED DR CHRISTOPHER LAWSON

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED DR RONALD LAWRENCE

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE FUGGLES NEWNHAM COURT BARNS NEWNHAM BRIDGE TENBURY WELLS WORCESTERSHIRE WR15 8JF ENGLAND

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GODFREY

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTSHAW

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY WENDY JONES

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/11/0929 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/01/0916 January 2009 MEMORANDUM OF ASSOCIATION

View Document

12/01/0912 January 2009 COMPANY NAME CHANGED ACUMENTIA LTD CERTIFICATE ISSUED ON 13/01/09

View Document

09/01/099 January 2009 SECRETARY APPOINTED MRS WENDY SUSAN JONES

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 34 MADINGLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0EX

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY PAUL FRAY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FRAY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE SIDE

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MR GRAHAM GODFREY

View Document

21/05/0821 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/076 March 2007 COMPANY NAME CHANGED VCG ONE LIMITED CERTIFICATE ISSUED ON 06/03/07

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

16/11/0616 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information