Advanced company searchLink opens in new window

ACQUIRED LIMITED

Company number 09660317

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)
20 Dec 2024 AA Accounts for a small company made up to 31 March 2024
13 Sep 2024 MR01 Registration of charge 096603170001, created on 12 September 2024
12 Sep 2024 PSC02 Notification of Ts Acquired Holdings Llc as a person with significant control on 12 September 2024
01 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
26 Oct 2023 AA Accounts for a small company made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from 44 Baker Street London W1U 7AL England to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 1 March 2023
04 Nov 2022 AA Accounts for a small company made up to 31 March 2022
18 Oct 2022 CH01 Director's details changed for Mr Anuj Bhatnagar on 14 October 2022
14 Oct 2022 AP01 Appointment of Mr Anuj Bhatnagar as a director on 14 October 2022
14 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
07 Dec 2021 AA Accounts for a small company made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Mar 2021 AP01 Appointment of Mr Gregory Charles Cox as a director on 29 March 2021
14 Oct 2020 AA Accounts for a small company made up to 31 March 2020
19 Aug 2020 CH01 Director's details changed for Mrs Kate Jowitt on 19 August 2020
19 Aug 2020 PSC04 Change of details for Mrs Kate Jowitt as a person with significant control on 19 August 2020
19 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
31 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 AA Accounts for a small company made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 March 2018