Advanced company searchLink opens in new window

ACORN CARDIFF LIMITED

Company number 10348075

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)
28 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
02 Jul 2024 AD01 Registered office address changed from Ground Floor Thorens House Beck Court Cardiff CF23 8RP Wales to 29 York Street London W1H 1EZ on 2 July 2024
09 May 2024 AA Accounts for a dormant company made up to 31 August 2023
20 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
30 Nov 2022 PSC07 Cessation of Rst Cardiff Limited as a person with significant control on 29 November 2022
30 Nov 2022 PSC02 Notification of Apg Cotswolds & Cardiff Limited as a person with significant control on 29 November 2022
14 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
19 May 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
23 Apr 2020 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Ground Floor Thorens House Beck Court Cardiff CF23 8RP on 23 April 2020
20 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
09 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
13 May 2019 AA Accounts for a dormant company made up to 31 August 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
30 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
14 May 2018 AA Accounts for a dormant company made up to 31 August 2017
13 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
13 Sep 2017 PSC02 Notification of Rst Cardiff Limited as a person with significant control on 26 August 2016
13 Sep 2017 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
13 Sep 2017 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF