Advanced company searchLink opens in new window

ACUITY KNOWLEDGE PARTNERS (UK) LIMITED

Company number 04590033

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)
17 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Oct 2008 288a Secretary appointed rishi khosla
10 Oct 2008 288b Appointment terminated secretary milan khosla
10 Oct 2008 288c Director's change of particulars / rishi khosla / 20/08/2008
10 Oct 2008 287 Registered office changed on 10/10/2008 from 10 consort house 45-46 queens gate london SW7 5NJ
28 Jul 2008 AA Accounts made up to 31 March 2008
15 Jan 2008 AA Accounts made up to 31 March 2007
06 Dec 2007 363a Return made up to 14/11/07; full list of members
06 Dec 2007 287 Registered office changed on 06/12/07 from: 10 consort house 45-46 queens gate london SW7 5HU
06 Dec 2007 288c Director's particulars changed
06 Dec 2007 288c Secretary's particulars changed
30 May 2007 395 Particulars of mortgage/charge
21 Jan 2007 AA Accounts made up to 31 March 2006
21 Jan 2007 287 Registered office changed on 21/01/07 from: 77 chesterfield house chesterfield gardens london W1J 5JY
18 Jan 2007 363s Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 1000B @ 0.001P 12/10/06
05 Dec 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2006 395 Particulars of mortgage/charge
03 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Ch of name, subdivision 22/09/06
03 Oct 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2006 CERTNM Company name changed copal partners LIMITED\certificate issued on 26/09/06
23 Aug 2006 88(2)R Ad 11/08/06--------- £ si 14973@.001=14 £ ic 1854/1868