Advanced company searchLink opens in new window

ACENTIC LTD.

Company number 01376766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2017 TM01 Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017
10 Aug 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16,008,000
30 Jul 2015 MR01 Registration of charge 013767660014, created on 30 July 2015
19 May 2015 AA Full accounts made up to 31 December 2014
11 May 2015 MR01 Registration of charge 013767660013, created on 11 May 2015
19 Mar 2015 MR01 Registration of charge 013767660012, created on 19 March 2015
26 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16,008,000
10 Dec 2014 MR01 Registration of charge 013767660011, created on 10 December 2014
27 Nov 2014 MR01 Registration of charge 013767660010, created on 26 November 2014
18 Nov 2014 MR01 Registration of charge 013767660009, created on 14 November 2014
03 Oct 2014 MR01 Registration of charge 013767660008, created on 3 October 2014
08 May 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 16,008,000
13 Feb 2014 TM01 Termination of appointment of Roberto Ongpin as a director
07 Feb 2014 TM01 Termination of appointment of Robert Creager as a director
06 Jun 2013 AP01 Appointment of Mr Colin Paul Nicholas West as a director
06 Jun 2013 TM01 Termination of appointment of Stuart Radcliffe as a director
21 May 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from the Old Granary the Lynch Kensworth Bedfordshire LU6 3QZ on 5 March 2013
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Mar 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders