Advanced company searchLink opens in new window

ACKNOWLEDGE XC LIMITED

Company number 08359916

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES13 ‐ Change of ro 17/10/2014
31 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 13/10/2014
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
  • GBP 1
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