- Company Overview for ACUITY CAPITAL LIMITED (11794291)
- Filing history for ACUITY CAPITAL LIMITED (11794291)
- People for ACUITY CAPITAL LIMITED (11794291)
- Charges for ACUITY CAPITAL LIMITED (11794291)
- More for ACUITY CAPITAL LIMITED (11794291)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to The Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 6 January 2025 | |
01 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 30 October 2023 | |
04 Apr 2024 | TM01 | Termination of appointment of Martine Faith Catton as a director on 13 March 2024 | |
21 Feb 2024 | PSC04 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 15 September 2023 | |
20 Feb 2024 | PSC01 | Notification of Jason Granite as a person with significant control on 15 September 2023 | |
13 Feb 2024 | TM01 | Termination of appointment of Steven Norris as a director on 8 February 2024 | |
26 Oct 2023 | AA01 | Current accounting period shortened from 31 January 2024 to 30 October 2023 | |
06 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 15 September 2023
|
|
04 Oct 2023 | SH02 | Sub-division of shares on 15 September 2023 | |
04 Oct 2023 | MA | Memorandum and Articles of Association | |
27 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2023 | TM01 | Termination of appointment of Andrew Philip Kelman Radley as a director on 15 September 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr Steven Norris as a director on 15 September 2023 | |
19 Sep 2023 | AP01 | Appointment of Ms Martine Faith Catton as a director on 15 September 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
17 Jun 2022 | PSC04 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 15 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Gareth David Fawke as a director on 15 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Gareth David Fawke as a person with significant control on 15 June 2022 | |
28 Feb 2022 | CERTNM |
Company name changed inksmoor capital LIMITED\certificate issued on 28/02/22
|
|
26 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 17 January 2022
|
|
26 Jan 2022 | SH03 | Purchase of own shares. |