- Company Overview for ACOUNA LIMITED (07954382)
- Filing history for ACOUNA LIMITED (07954382)
- People for ACOUNA LIMITED (07954382)
- More for ACOUNA LIMITED (07954382)
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) |
---|---|---|---|
07 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
21 Oct 2022 | AD01 | Registered office address changed from Team 4 Solutions Llp First Floor, the Roller Mill Mill Lane Uckfield East Sussex TN22 5AA England to The Roller Mill Mill Lane Uckfield TN22 5AA on 21 October 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
31 Aug 2021 | AD01 | Registered office address changed from Team 4 Solutions Llp First Floor the Roller Mill Mill Lane Uckfield East Sussex TN22 5AA to Team 4 Solutions Llp First Floor, the Roller Mill Mill Lane Uckfield East Sussex TN22 5AA on 31 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA England to Team 4 Solutions Llp First Floor the Roller Mill Mill Lane Uckfield East Sussex TN22 5AA on 17 August 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
16 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
11 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mr Neil Gerard Anderson as a person with significant control on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Neil Gerard Anderson on 3 June 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of Alisa Madeline Clare Glen as a secretary on 4 April 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Westview Cornwall Gardens Brighton BN1 6RH to 41B Beach Road Littlehampton West Sussex BN17 5JA on 19 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
10 Feb 2018 | PSC04 | Change of details for Mr Neil Gerard Anderson as a person with significant control on 20 November 2017 | |
09 Feb 2018 | PSC04 | Change of details for Mr Neil Gerard Anderson as a person with significant control on 20 November 2017 | |
24 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2017
|
|
24 Aug 2017 | RESOLUTIONS |
Resolutions
|