Advanced company searchLink opens in new window

ACORN VENTURES LIMITED

Company number 03818181

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 Aug 2017 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 12 Albany Close Esher KT10 9JR on 24 August 2017
30 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 TM02 Termination of appointment of Mundays Company Secretaries Limited as a secretary
10 May 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 10,000
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 TM01 Termination of appointment of Robert Bewick as a director
02 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
04 Aug 2010 CH04 Secretary's details changed for Mundays Company Secretaries Limited on 2 August 2010
03 Aug 2010 CH01 Director's details changed for Mr Richard Knowles Starr on 2 August 2010
03 Aug 2010 CH01 Director's details changed for Robert Mark William Bewick on 2 August 2010
17 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 363a Return made up to 02/08/09; full list of members
28 Mar 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009