Advanced company searchLink opens in new window

ACORN (UK) 1 LIMITED

Company number 05073078

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)
05 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • EUR 100,001
  • GBP 2
23 Dec 2015 AA Full accounts made up to 29 March 2015
07 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 26/02/2015
29 Jul 2015 AD01 Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015
01 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
  • EUR 100,001
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2015
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2014 AP01 Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014
22 Dec 2014 TM01 Termination of appointment of Brian Mackie as a director on 18 December 2014
16 Dec 2014 AA Full accounts made up to 30 March 2014
17 Oct 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1
09 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • EUR 100,000
  • GBP 1
07 Apr 2014 AA Full accounts made up to 31 March 2013
18 Mar 2014 TM01 Termination of appointment of Richard Blackburn as a director
20 Dec 2013 AP01 Appointment of Daniel Henry Abrahams as a director
20 Dec 2013 TM01 Termination of appointment of Helen Willis as a director
10 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Apr 2013 AD03 Register(s) moved to registered inspection location
10 Apr 2013 AD02 Register inspection address has been changed
07 Feb 2013 TM02 Termination of appointment of Michael Greenwood as a secretary
19 Nov 2012 AP01 Appointment of Mrs Helen Margaret Willis as a director
19 Nov 2012 TM01 Termination of appointment of Timothy Roe as a director
06 Nov 2012 AP01 Appointment of Mr Brian Mackie as a director
02 Nov 2012 TM01 Termination of appointment of Mark Whiteling as a director