- Company Overview for ACXIOM LIMITED (01182318)
- Filing history for ACXIOM LIMITED (01182318)
- People for ACXIOM LIMITED (01182318)
- Charges for ACXIOM LIMITED (01182318)
- More for ACXIOM LIMITED (01182318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | TM01 | Termination of appointment of a director | |
02 Sep 2014 | TM01 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Ian James as a director on 13 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Giles Adam Stanley as a director on 31 May 2014 | |
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AP01 | Appointment of Mr Giles Stanley as a director | |
18 Oct 2013 | AP03 | Appointment of Mr Alex Hazel as a secretary | |
18 Oct 2013 | TM01 | Termination of appointment of Paul Moore as a director | |
18 Oct 2013 | TM02 | Termination of appointment of Giles Stanley as a secretary | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
20 Sep 2012 | AP01 | Appointment of Mr Melvin Missen as a director | |
24 May 2012 | TM01 | Termination of appointment of Clare Morgan as a director | |
24 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Ms Clare Louise Morgan on 20 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Paul Gibson Moore on 20 October 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mr Paul Gibson Moore on 15 December 2010 | |
06 Sep 2011 | CH03 | Secretary's details changed for Giles Stanley on 15 December 2010 | |
01 Mar 2011 | AA | Full accounts made up to 31 March 2010 |