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)
08 Jul 2003 288b Director resigned
08 Jul 2003 288b Director resigned
08 Jul 2003 288b Director resigned
08 Jul 2003 288a New director appointed
08 Jul 2003 288a New director appointed
08 Jul 2003 287 Registered office changed on 08/07/03 from: the london television centre upper ground london SE1 9LT
08 Jul 2003 225 Accounting reference date shortened from 30/09/03 to 30/06/03
04 Jul 2003 CERTNM Company name changed granada business technology limi ted\certificate issued on 04/07/03
26 Jun 2003 88(2)R Ad 18/06/03--------- £ si 330000@1=330000 £ ic 33020000/33350000
26 Jun 2003 123 Nc inc already adjusted 18/06/03
26 Jun 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Feb 2003 363a Return made up to 31/01/03; full list of members
09 Dec 2002 288a New secretary appointed
03 Aug 2002 AA Full accounts made up to 30 September 2001
08 Apr 2002 363a Return made up to 31/01/02; full list of members
31 Jan 2002 AA Full accounts made up to 30 September 2000
18 Jun 2001 288c Director's particulars changed
15 May 2001 287 Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG
25 Apr 2001 287 Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG
01 Feb 2001 363a Return made up to 31/01/01; full list of members
30 Jan 2001 288a New secretary appointed
30 Jan 2001 288b Secretary resigned
21 Aug 2000 288a New director appointed
08 Aug 2000 288a New director appointed