Advanced company searchLink opens in new window

ACUMEN GROUP LIMITED

Company number 09289319

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
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
  • GBP 103
27 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016