ACACIA POINT CAPITAL ADVISORS LIMITED
Company number 09119594
- Company Overview for ACACIA POINT CAPITAL ADVISORS LIMITED (09119594)
- Filing history for ACACIA POINT CAPITAL ADVISORS LIMITED (09119594)
- People for ACACIA POINT CAPITAL ADVISORS LIMITED (09119594)
- More for ACACIA POINT CAPITAL ADVISORS LIMITED (09119594)
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 |