Advanced company searchLink opens in new window

ACANTEEN LIMITED

Company number 05269170

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 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
  • GBP 300
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
  • GBP 300
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
  • GBP 2
25 Apr 2013 MR01 Registration of charge 052691700001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
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