Advanced company searchLink opens in new window

ACENLA LIMITED

Company number 11402442

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)
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Sep 2022 CS01 Confirmation statement made on 1 July 2022 with updates
09 Sep 2022 PSC04 Change of details for Miss Poppy Georgina Middleton as a person with significant control on 2 September 2022
09 Sep 2022 CH01 Director's details changed for Mrs Poppy Georgina Middleton on 1 September 2022
09 Sep 2022 CH01 Director's details changed for Mrs Jessica Sydney Barnett-Coxon on 1 September 2022
09 Sep 2022 PSC04 Change of details for Mrs Jessica Sydney Barnett-Coxon as a person with significant control on 2 September 2022
01 Sep 2022 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 22 June 2022
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2022 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 23 June 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 30 June 2020
23 Apr 2021 CH01 Director's details changed for Mrs Jessica Sydney Barnett-Coxon on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mrs Poppy Georgina Middleton on 23 April 2021
23 Apr 2021 PSC04 Change of details for Miss Poppy Georgina Middleton as a person with significant control on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mrs Poppy Georgina Middleton on 23 April 2021
22 Apr 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 22 April 2021
22 Apr 2021 PSC04 Change of details for Miss Poppy Georgina Middleton as a person with significant control on 22 April 2021
22 Apr 2021 PSC04 Change of details for Miss Jessica Barnett-Coxon as a person with significant control on 22 April 2021