Advanced company searchLink opens in new window

CORNICHE ACQUISITION CO. LTD.

Company number 12142353

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 Oct 2024 AA Full accounts made up to 31 December 2023
08 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
04 Jan 2024 AP01 Appointment of Ms Sara Jean Vierkant as a director on 29 December 2023
04 Jan 2024 TM01 Termination of appointment of Christopher Lee-Smith as a director on 29 December 2023
18 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
03 Aug 2023 AA Full accounts made up to 31 December 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 2
07 Jan 2022 CERTNM Company name changed accelerant acquisition spv 4 LIMITED\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
30 Sep 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
15 Jan 2021 AP04 Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021
15 Jan 2021 AD01 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 15 January 2021
14 Jan 2021 AP01 Appointment of Mr George Francis John Peto as a director on 13 January 2021
14 Jan 2021 TM01 Termination of appointment of Simon Jukes as a director on 13 January 2021
21 Dec 2020 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
21 Dec 2020 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
09 Oct 2020 AA Full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
21 Jul 2020 CH01 Director's details changed for Mr Christopher Lee-Smith on 28 February 2020
16 Oct 2019 AA01 Current accounting period shortened from 31 December 2020 to 31 December 2019
16 Oct 2019 CH01 Director's details changed for Mr Christopher Lee-Smith on 6 August 2019
16 Oct 2019 PSC04 Change of details for Mr Keoni Schwartz as a person with significant control on 6 August 2019
16 Oct 2019 CH01 Director's details changed for Mr Christopher Lee-Smith on 6 August 2019