- Company Overview for CORNICHE ACQUISITION CO. LTD. (12142353)
- Filing history for CORNICHE ACQUISITION CO. LTD. (12142353)
- People for CORNICHE ACQUISITION CO. LTD. (12142353)
- Registers for CORNICHE ACQUISITION CO. LTD. (12142353)
- More for CORNICHE ACQUISITION CO. LTD. (12142353)
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
|
|
07 Jan 2022 | CERTNM |
Company name changed accelerant acquisition spv 4 LIMITED\certificate issued on 07/01/22
|
|
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 |