Advanced company searchLink opens in new window

ACROTUMBLER LTD

Company number 11471913

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)
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 AA Micro company accounts made up to 5 April 2024
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 19 June 2023
20 Sep 2022 AA Micro company accounts made up to 5 April 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
23 Jan 2022 AD01 Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
17 Dec 2021 AA Micro company accounts made up to 5 April 2021
25 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2021 CS01 Confirmation statement made on 17 July 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 PSC07 Cessation of Gail Watson as a person with significant control on 6 August 2018
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
20 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 5 April 2019
09 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
25 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
07 Nov 2018 PSC01 Notification of Ivy Lavadia as a person with significant control on 6 August 2018
20 Sep 2018 TM01 Termination of appointment of Gail Watson as a director on 6 August 2018
19 Sep 2018 AP01 Appointment of Mrs Ivy Lavadia as a director on 6 August 2018
05 Sep 2018 AD01 Registered office address changed from 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom to 214a Kettering Road Northampton NN1 4BN on 5 September 2018
18 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-18
  • GBP 1