- Company Overview for ACKNOWLEDGE XC LIMITED (08359916)
- Filing history for ACKNOWLEDGE XC LIMITED (08359916)
- People for ACKNOWLEDGE XC LIMITED (08359916)
- Insolvency for ACKNOWLEDGE XC LIMITED (08359916)
- More for ACKNOWLEDGE XC LIMITED (08359916)
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) |
---|---|---|---|
06 Jul 2016 | AD01 | Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne Northumberland NE1 1SG England to Little Fisher Street Farm Badlesmere Faversham Kent ME13 0LB on 6 July 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AP01 | Appointment of Mrs Jo-Anne Skelton as a director on 4 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Richard Sam Elworthy as a director on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Richard Sam Elworthy as a director on 4 February 2016 | |
19 Nov 2015 | AD01 | Registered office address changed from Little Fisher Street Farm Badlesmere Faversham Kent ME13 0LB England to Adamson House 65 Westgate Road Newcastle upon Tyne Northumberland NE1 1SG on 19 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
24 Jul 2015 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Little Fisher Street Farm Badlesmere Faversham Kent ME13 0LB on 24 July 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from Little Fisher Street Farm Badlesmere Faversham Kent ME13 0LB England to 86-90 Paul Street London EC2A 4NE on 15 January 2015 | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | SH02 | Sub-division of shares on 13 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 86-90 Paul Street 3Rd Floor London EC2A 4NE to Little Fisher Street Farm Badlesmere Faversham Kent ME13 0LB on 17 October 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
10 Jun 2013 | AP01 | Appointment of Mr Richard Sam Elworthy as a director | |
18 Jan 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 January 2013 | |
14 Jan 2013 | NEWINC | Incorporation |