Advanced company searchLink opens in new window

ACACIA POINT CAPITAL ADVISORS LIMITED

Company number 09119594

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)
17 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
17 Jul 2024 PSC04 Change of details for Mr Matthew Walker as a person with significant control on 1 January 2019
17 Jul 2024 PSC04 Change of details for Mrs Erica Walker as a person with significant control on 1 January 2019
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from 33 Cavendish Square 33 Cavendish Square London W1G 0PW United Kingdom to Corner Hall Old Uxbridge Road Rickmansworth WD3 9YA on 12 July 2023
01 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
16 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
05 Nov 2018 AP01 Appointment of Mr Antony Smith as a director on 31 October 2018
13 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
19 Jul 2017 PSC04 Change of details for Mr Matthew Walker as a person with significant control on 1 January 2017
19 Jul 2017 PSC04 Change of details for Mrs Erica Walker as a person with significant control on 1 January 2017
19 Jul 2017 CH01 Director's details changed for Mr Matthew Walker on 1 January 2017
19 Jul 2017 CH01 Director's details changed for Mrs Erica Walker on 1 January 2017
03 May 2017 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to 33 Cavendish Square 33 Cavendish Square London W1G 0PW on 3 May 2017
01 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016