Advanced company searchLink opens in new window

ACNE PRODUCTION LIMITED

Company number 04289550

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)
14 Sep 2017 PSC07 Cessation of Benjamin Neil Murray Clark as a person with significant control on 14 August 2017
16 Aug 2017 AP01 Appointment of Paul Thompson as a director on 15 August 2017
16 Aug 2017 AP01 Appointment of Donna Louise Ward as a director on 15 August 2017
16 Aug 2017 AP01 Appointment of Glyn Bunting as a director on 15 August 2017
15 Aug 2017 AP01 Appointment of Daniel Victor Press as a director on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Benjamin Neil Murray Clark as a director on 15 August 2017
07 Apr 2017 AA Accounts for a small company made up to 31 August 2016
19 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
04 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
24 May 2016 AA Accounts for a small company made up to 31 August 2015
03 Feb 2016 MR01 Registration of charge 042895500001, created on 2 February 2016
16 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
04 Dec 2014 AA Accounts for a small company made up to 31 August 2014
16 Oct 2014 TM01 Termination of appointment of Malcolm Lidbeck as a director on 31 August 2014
16 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
24 Feb 2014 AA Accounts for a small company made up to 31 August 2013
13 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
03 Jul 2013 AA Accounts for a small company made up to 31 August 2012
10 Jan 2013 TM02 Termination of appointment of Goodwille Limited as a secretary
09 Jan 2013 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD on 9 January 2013
11 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr Benjamin Neil Murray Clark as a director
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100
18 Jun 2012 AUD Auditor's resignation