- Company Overview for ACUANT UK LIMITED (08351027)
- Filing history for ACUANT UK LIMITED (08351027)
- People for ACUANT UK LIMITED (08351027)
- Charges for ACUANT UK LIMITED (08351027)
- Insolvency for ACUANT UK LIMITED (08351027)
- More for ACUANT UK LIMITED (08351027)
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) |
---|---|---|---|
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2021 | MA | Memorandum and Articles of Association | |
12 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2021 | SH08 |
Change of share class name or designation
|
|
27 May 2021 | MR04 | Satisfaction of charge 083510270002 in full | |
27 May 2021 | MR04 | Satisfaction of charge 083510270001 in full | |
26 May 2021 | PSC01 | Notification of Marc Wolpow as a person with significant control on 30 April 2021 | |
26 May 2021 | PSC01 | Notification of Geoffrey Rehnert as a person with significant control on 30 April 2021 | |
26 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
24 May 2021 | TM01 | Termination of appointment of Timothy Roland Levett as a director on 30 April 2021 | |
24 May 2021 | TM01 | Termination of appointment of David Kenneth Grundy as a director on 30 April 2021 | |
24 May 2021 | TM01 | Termination of appointment of Symeon James Breen as a director on 30 April 2021 | |
24 May 2021 | PSC07 | Cessation of James Douglas O'connor Blake as a person with significant control on 30 April 2021 | |
24 May 2021 | AP01 | Appointment of Stephen Gerard Maloney as a director on 30 April 2021 | |
24 May 2021 | AP01 | Appointment of Kevin James O'connor as a director on 30 April 2021 | |
24 May 2021 | AP01 | Appointment of Yossi Zekri as a director on 30 April 2021 | |
24 May 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 April 2021 | |
18 May 2021 | AD01 | Registered office address changed from 6th Floor 55 Princess Street Manchester M2 4EW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 May 2021 | |
16 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 January 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Jan 2021 | CS01 |
Confirmation statement made on 7 January 2021 with no updates
|
|
15 Jan 2020 | TM01 | Termination of appointment of Gary James Boyce as a director on 15 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
19 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 |