- Company Overview for ACRE CAPITAL LIMITED (11324187)
- Filing history for ACRE CAPITAL LIMITED (11324187)
- People for ACRE CAPITAL LIMITED (11324187)
- More for ACRE CAPITAL LIMITED (11324187)
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) |
---|---|---|---|
24 Nov 2022 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 23 November 2022 | |
04 Aug 2022 | AP01 | Appointment of Chris Mitman as a director on 1 August 2022 | |
04 Aug 2022 | AP01 | Appointment of Faisal Khan as a director on 1 August 2022 | |
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 13 May 2022
|
|
11 May 2022 | CS01 |
Confirmation statement made on 22 April 2022 with updates
|
|
02 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2022 | MA | Memorandum and Articles of Association | |
05 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
17 May 2021 | SH08 | Change of share class name or designation | |
04 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
02 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Hussein Sefian as a person with significant control on 23 April 2018 | |
21 Oct 2019 | PSC04 | Change of details for Mr Hussein Sefian as a person with significant control on 1 December 2018 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Hussein Sefian on 11 October 2019 | |
29 May 2019 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 23 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Shoemaker House Great Guildford Street London SE1 0ES United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
29 Mar 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 5 April 2019 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|