Advanced company searchLink opens in new window

ACUMEN STAFFING MANAGEMENT LTD

Company number 07061692

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)
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
18 Oct 2017 TM01 Termination of appointment of Renuka Marley as a director on 10 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
14 Jul 2016 AD01 Registered office address changed from Omfys Suite 103, Lombard House 2 Purley Way Croydon CR0 3JP to 302 High Street Croydon CR0 1NG on 14 July 2016
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 October 2013
13 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 October 2014
05 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51
05 Nov 2015 AD01 Registered office address changed from C/O Omfys Ltd. Suite Lo. 103, Lombard House 2 Purley Way Croydon CR0 3JP England to Omfys Suite 103, Lombard House 2 Purley Way Croydon CR0 3JP on 5 November 2015
29 Oct 2015 AD01 Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP England to C/O Omfys Ltd. Suite Lo. 103, Lombard House 2 Purley Way Croydon CR0 3JP on 29 October 2015
12 Oct 2015 AP01 Appointment of Ms Renuka Marley as a director on 12 October 2015
17 Sep 2015 AD01 Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP England to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Apr 2015 AD01 Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015
13 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 51
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 51
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Sunil Raveendran Nair as a director
21 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Jul 2011 AP01 Appointment of Mr Sunil Kumar Raveendran Nair as a director