Advanced company searchLink opens in new window

ACUMA HOLDINGS LIMITED

Company number 04100866

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)
09 Sep 2009 288b Appointment Terminated Secretary swaminathan subramanian
19 Aug 2009 AA Full accounts made up to 31 March 2009
17 Dec 2008 363a Return made up to 02/11/08; full list of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from 99 waterloo road london SE1 8UL
24 Nov 2008 AA Full accounts made up to 31 March 2008
16 Jul 2008 288a Secretary appointed mr. Swaminathan subramanian
04 Jul 2008 288b Appointment Terminated Secretary ananth subramanian
03 Feb 2008 AA Full accounts made up to 31 March 2007
30 Jan 2008 288a New secretary appointed
03 Dec 2007 363a Return made up to 02/11/07; full list of members
28 Sep 2007 288b Director resigned
01 Aug 2007 288b Director resigned
30 Jul 2007 288a New director appointed
20 Jul 2007 288b Secretary resigned
20 Jul 2007 288b Director resigned
28 Dec 2006 287 Registered office changed on 28/12/06 from: 99 waterloo road london SE1 8XP
21 Dec 2006 287 Registered office changed on 21/12/06 from: 1210 parkview arlington business park theale berkshire RG7 4TY
29 Nov 2006 363a Return made up to 02/11/06; full list of members
29 Nov 2006 SA Statement of affairs
29 Nov 2006 88(2)R Ad 29/09/06--------- £ si 1892860@.01
29 Nov 2006 123 Nc inc already adjusted 29/09/06
29 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital