- Company Overview for ACORN TOPCO LIMITED (10569916)
- Filing history for ACORN TOPCO LIMITED (10569916)
- People for ACORN TOPCO LIMITED (10569916)
- Charges for ACORN TOPCO LIMITED (10569916)
- Registers for ACORN TOPCO LIMITED (10569916)
- More for ACORN TOPCO LIMITED (10569916)
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 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
21 Oct 2024 | AD04 | Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF | |
09 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
04 Jul 2024 | TM01 | Termination of appointment of Maninder Singh Minhas as a director on 21 June 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Colin Robert Stirling as a director on 21 June 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Michael Alan Howard as a director on 21 June 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Ian Forrester as a director on 21 June 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Claire Helen Conolly as a director on 21 June 2024 | |
04 Jul 2024 | AP01 | Appointment of Mrs Suzanne Gwendoline Smith as a director on 21 June 2024 | |
04 Jul 2024 | AP01 | Appointment of Sandeep Singh Chadha as a director on 21 June 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from Northumbria Spring Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 4 July 2024 | |
04 Jul 2024 | PSC07 | Cessation of Northedge Capital Nominee Limited as a person with significant control on 21 June 2024 | |
04 Jul 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
04 Jul 2024 | PSC02 | Notification of Supreme Imports Ltd as a person with significant control on 21 June 2024 | |
26 Jun 2024 | MR04 | Satisfaction of charge 105699160003 in full | |
26 Jun 2024 | MR04 | Satisfaction of charge 105699160002 in full | |
26 Jun 2024 | MR04 | Satisfaction of charge 105699160004 in full | |
26 Jun 2024 | MR04 | Satisfaction of charge 105699160001 in full | |
19 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
15 Nov 2023 | CH01 | Director's details changed for Mr Michael Alan Howard on 6 November 2023 | |
17 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
03 Jan 2023 | TM01 | Termination of appointment of Marcus Sean Wilgress Hudson as a director on 20 December 2022 | |
10 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Jul 2022 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE |