Advanced company searchLink opens in new window

ACUMEN ALLIANCE LIMITED

Company number 08123383

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 AA Micro company accounts made up to 30 June 2017
03 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
30 Sep 2017 PSC01 Notification of Dariusz Szczechura as a person with significant control on 5 July 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 AA Micro company accounts made up to 30 June 2016
11 Sep 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-11
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 AP01 Appointment of Mr Dariusz Szczechura as a director on 23 June 2015
27 Nov 2015 TM01 Termination of appointment of Mandar Patel as a director on 22 June 2015
21 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from 35 Muriel Leicester LE3 6BH England on 12 July 2012
28 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted