Advanced company searchLink opens in new window

ACORN TCL HOLDINGS LIMITED

Company number 06250055

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)
23 Sep 2015 AP01 Appointment of Mr Simon David Austin Davies as a director on 15 September 2015
23 Sep 2015 AP01 Appointment of Mr Farhad Mawji Karim as a director on 15 September 2015
14 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 238,702,567.00
01 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 178,556,986
15 May 2015 MR04 Satisfaction of charge 4 in full
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 178,556,986
16 Apr 2015 CC04 Statement of company's objects
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 MR05 All of the property or undertaking has been released from charge 4
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
23 Jan 2015 AA Accounts for a small company made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 80,759,318
14 Nov 2013 AA Full accounts made up to 30 June 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
20 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
18 Mar 2013 AA Full accounts made up to 30 June 2012
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
22 Aug 2012 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 April 2012
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
07 Nov 2011 AA Full accounts made up to 30 June 2011
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4