- Company Overview for ACUMEN TRADE SUPPLIES LIMITED (11477379)
- Filing history for ACUMEN TRADE SUPPLIES LIMITED (11477379)
- People for ACUMEN TRADE SUPPLIES LIMITED (11477379)
- More for ACUMEN TRADE SUPPLIES LIMITED (11477379)
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) |
---|---|---|---|
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 13 Empire House Mount Stuart Square Cardiff CF10 5LR Wales to 3 Coryton Rise Whitchurch Cardiff CF14 7EJ on 19 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
24 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Mar 2020 | AD01 | Registered office address changed from Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to 13 Empire House Mount Stuart Square Cardiff CF10 5LR on 16 March 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
23 Oct 2018 | TM01 | Termination of appointment of John Nevitt as a director on 10 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Brabazon Nominees Ltd as a person with significant control on 27 September 2018 | |
03 Oct 2018 | PSC01 | Notification of Jake Rutter as a person with significant control on 27 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Jake Rutter as a director on 27 September 2018 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|