- Company Overview for ACENTIC LTD. (01376766)
- Filing history for ACENTIC LTD. (01376766)
- People for ACENTIC LTD. (01376766)
- Charges for ACENTIC LTD. (01376766)
- More for ACENTIC LTD. (01376766)
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
|
|
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
|
|
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
|
|
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 |