- Company Overview for ACQUIRED LIMITED (09660317)
- Filing history for ACQUIRED LIMITED (09660317)
- People for ACQUIRED LIMITED (09660317)
- Charges for ACQUIRED LIMITED (09660317)
- More for ACQUIRED LIMITED (09660317)
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) |
---|---|---|---|
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
08 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Aug 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Kate Jowitt as a person with significant control on 6 May 2016 | |
13 Jul 2017 | PSC01 | Notification of Gregory Cox as a person with significant control on 6 April 2016 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
28 Apr 2016 | AD01 | Registered office address changed from 44 Baker London W1U 7AL United Kingdom to 44 Baker Street London W1U 7AL on 28 April 2016 | |
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | CERTNM |
Company name changed payment hut LIMITED\certificate issued on 18/08/15
|
|
29 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-29
|