- Company Overview for ACUMEN GROUP LIMITED (09289319)
- Filing history for ACUMEN GROUP LIMITED (09289319)
- People for ACUMEN GROUP LIMITED (09289319)
- Insolvency for ACUMEN GROUP LIMITED (09289319)
- More for ACUMEN GROUP LIMITED (09289319)
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) |
---|---|---|---|
22 Oct 2024 | WU07 | Progress report in a winding up by the court | |
20 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
19 Oct 2023 | WU07 | Progress report in a winding up by the court | |
11 Oct 2022 | WU07 | Progress report in a winding up by the court | |
06 Sep 2021 | AD01 | Registered office address changed from Acumen House Lake View Drive Annesley NG15 0HT to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 6 September 2021 | |
06 Sep 2021 | WU04 | Appointment of a liquidator | |
21 Aug 2021 | COCOMP | Order of court to wind up | |
11 Aug 2021 | TM01 | Termination of appointment of Marcus Conway as a director on 6 August 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Marcus Conway as a director on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Gareth Lyon as a director on 3 June 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
29 Oct 2019 | TM01 | Termination of appointment of Ian Mark Conway as a director on 25 October 2019 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of Gareth Lyon as a person with significant control on 6 April 2016 | |
20 Sep 2017 | PSC01 | Notification of Ian Mark Conway as a person with significant control on 6 April 2016 | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |