Advanced company searchLink opens in new window

ACROPHILE LTD

Company number 07007563

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)
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Dec 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
03 Dec 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
02 Dec 2010 AP03 Appointment of Mrs Patricia Marsden as a secretary
03 Nov 2010 AD01 Registered office address changed from Oak House Wynne Avenue Clifton Swinton Manchester M27 8FF United Kingdom on 3 November 2010
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 99.00
23 Jun 2010 SH08 Change of share class name or designation
11 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2010 AP01 Appointment of Michael Marsden as a director
24 Mar 2010 AD01 Registered office address changed from 39a Leicester Road Salford M7 4AS on 24 March 2010
15 Sep 2009 CERTNM Company name changed achievement & work LIMITED\certificate issued on 17/09/09
10 Sep 2009 287 Registered office changed on 10/09/2009 from, lower ground floor 85 london rd, cheltenham, GL52 6HL
10 Sep 2009 288a Director appointed mr yomtov eliezer jacobs
03 Sep 2009 288b Appointment terminated director yomtov jacobs
02 Sep 2009 NEWINC Incorporation