- Company Overview for ACORN TRANSLATIONS LIMITED (03776768)
- Filing history for ACORN TRANSLATIONS LIMITED (03776768)
- People for ACORN TRANSLATIONS LIMITED (03776768)
- More for ACORN TRANSLATIONS LIMITED (03776768)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
10 May 2024 | CH01 | Director's details changed for Mrs Carolyn Kaye on 10 May 2024 | |
10 May 2024 | PSC04 | Change of details for Mrs Carolyn Kaye as a person with significant control on 10 May 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mr David Kaye as a person with significant control on 18 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mrs Carolyn Kaye as a person with significant control on 18 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr David Kaye on 18 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mrs Carolyn Kaye on 18 April 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jan 2024 | AD01 | Registered office address changed from Acorn House 33a Bassenhally Road Whittlesey Peterborough PE7 1RN England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB on 18 January 2024 | |
08 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
14 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mrs Carolyn Kaye on 10 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr David Kaye on 10 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mr David Kaye as a person with significant control on 10 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mrs Carolyn Kaye as a person with significant control on 10 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Acorn House 2 Franklin Place Stotfold Bedfordshire SG5 4GT to Acorn House 33a Bassenhally Road Whittlesey Peterborough PE7 1RN on 15 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |