Advanced company searchLink opens in new window

ACQUIRE PERFORMANCE MARKETING LIMITED

Company number 09090839

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)
18 Apr 2024 AD01 Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans AL1 3rd on 18 April 2024
18 Apr 2024 600 Appointment of a voluntary liquidator
18 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-02
18 Apr 2024 LIQ02 Statement of affairs
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
04 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 PSC04 Change of details for Mr Thomas Edward Holland as a person with significant control on 2 March 2022
29 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jun 2021 SH06 Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 2.32
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
27 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2021 SH06 Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 2.38
17 May 2021 PSC04 Change of details for Mr Thomas Edward Holland as a person with significant control on 14 May 2021
10 May 2021 SH20 Statement by Directors
10 May 2021 SH19 Statement of capital on 10 May 2021
  • GBP 3.48
10 May 2021 CAP-SS Solvency Statement dated 23/04/21
10 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/04/2021
26 Apr 2021 TM01 Termination of appointment of Robert Michael Noble as a director on 22 April 2021
23 Apr 2021 TM01 Termination of appointment of Edward John David Stevens as a director on 22 April 2021
21 Feb 2021 CH01 Director's details changed for Mr Robert Michael Noble on 19 February 2021
19 Feb 2021 CH01 Director's details changed for Thomas Holland on 19 February 2021
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road, Heydon Royston SG8 7PN to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021