- Company Overview for ACROW GLOBAL LIMITED (11869826)
- Filing history for ACROW GLOBAL LIMITED (11869826)
- People for ACROW GLOBAL LIMITED (11869826)
- More for ACROW GLOBAL LIMITED (11869826)
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) |
---|---|---|---|
12 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
06 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
03 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
04 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
16 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Thomas Rasmussen as a director on 7 January 2021 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Paul Daniel Sullivan on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr William Thomas Killeen on 2 July 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mr William Thomas Killeen as a person with significant control on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Mark Edward Joosten on 2 July 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | AP01 | Appointment of Robert Russo as a director on 3 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Graeme Clive Voss as a director on 10 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Michael Patrick Treacy as a director on 10 May 2019 | |
10 May 2019 | AP01 | Appointment of Thomas Rasmussen as a director on 10 May 2019 | |
10 May 2019 | AP01 | Appointment of Shaun Chivers as a director on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 9 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ on 10 May 2019 | |
08 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-08
|