Advanced company searchLink opens in new window

ACORN (TRINITY SQUARE) LIMITED

Company number 08741447

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)
08 Nov 2016 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 22 October 2015
23 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200
19 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
19 Nov 2015 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
19 Nov 2015 AD02 Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
29 Jan 2015 CH01 Director's details changed for Mr Lucian Grant on 19 January 2015
03 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
03 Dec 2014 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
03 Dec 2014 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
05 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014
23 Sep 2014 AP01 Appointment of Mr Donagh O'sullivan as a director on 3 September 2014
22 Aug 2014 AP01 Appointment of Mr Stephen Stuart Solomon Conway as a director on 24 October 2013
12 Dec 2013 AP01 Appointment of Mr Lucian Grant as a director
22 Oct 2013 CERTNM Company name changed acorn (trinity) square LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 2