- Company Overview for ACANTEEN LIMITED (05269170)
- Filing history for ACANTEEN LIMITED (05269170)
- People for ACANTEEN LIMITED (05269170)
- Charges for ACANTEEN LIMITED (05269170)
- Insolvency for ACANTEEN LIMITED (05269170)
- More for ACANTEEN LIMITED (05269170)
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 Nov 2019 | CH01 | Director's details changed for Brenda Cooper Keeble on 25 October 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
19 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 45 New London Road Chelmsford Essex CM2 0nd to 35 New London Road Chelmsford CM2 0PD on 11 June 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Mrs Shila Bharat Poojara on 1 January 2015 | |
01 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
|
|
01 Nov 2014 | AP01 | Appointment of Mrs Shila Bharat Poojara as a director on 19 August 2014 | |
01 Nov 2014 | AP01 | Appointment of Mr Bharat Vrajlal Poojara as a director on 19 August 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-27
|
|
25 Apr 2013 | MR01 |
Registration of charge 052691700001
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 27 February 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Emma Cooper Keeble on 25 October 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Brenda Cooper Keeble on 25 October 2012 | |
06 Dec 2012 | CH03 | Secretary's details changed for Emma Cooper Keeble on 25 October 2012 |