Advanced company searchLink opens in new window

ACUANT UK LIMITED

Company number 08351027

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)
15 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sale of entire share capital of company 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 22/11/2021
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
  • GBP 431.32
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
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