- Company Overview for ACORN CARDIFF LIMITED (10348075)
- Filing history for ACORN CARDIFF LIMITED (10348075)
- People for ACORN CARDIFF LIMITED (10348075)
- Registers for ACORN CARDIFF LIMITED (10348075)
- More for ACORN CARDIFF LIMITED (10348075)
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 |