- Company Overview for ACUMEN ACCOUNTANTS LIMITED (08785609)
- Filing history for ACUMEN ACCOUNTANTS LIMITED (08785609)
- People for ACUMEN ACCOUNTANTS LIMITED (08785609)
- More for ACUMEN ACCOUNTANTS LIMITED (08785609)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2018 | DS01 | Application to strike the company off the register | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
29 Aug 2017 | PSC01 | Notification of Rownak Shahed as a person with significant control on 25 August 2017 | |
29 Aug 2017 | PSC07 | Cessation of Md Wasiul Islam as a person with significant control on 25 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Md Wasiul Islam as a director on 25 August 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
19 May 2017 | AP01 | Appointment of Mr Rownak Shahed as a director on 1 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from 5 Harbour Exchange Square Suite: 3.11 London E14 9GE to Suite: 15, 2nd Floor 225 Marsh Wall London E14 9FW on 19 May 2017 | |
27 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
27 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
08 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | TM01 | Termination of appointment of Rownak Shahed as a director on 1 July 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Rownak Shahed as a director on 1 July 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | TM01 | Termination of appointment of Md Nur Hossain as a director on 1 September 2014 | |
06 May 2015 | AD01 | Registered office address changed from 15-17 Upper George Street Connaught House Luton LU1 2RD to 5 Harbour Exchange Square Suite: 3.11 London E14 9GE on 6 May 2015 | |
14 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
31 Mar 2014 | AP01 | Appointment of Mr Md Nur Hossain as a director | |
21 Nov 2013 | NEWINC | Incorporation |