Advanced company searchLink opens in new window

ACOUNA LIMITED

Company number 07954382

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)
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
  • GBP 14.00
24 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares