Advanced company searchLink opens in new window

ACORN TOPCO LIMITED

Company number 10569916

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 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