ACUMEN INTELLIGENT CONSULTING LIMITED
Company number 12447368
- Company Overview for ACUMEN INTELLIGENT CONSULTING LIMITED (12447368)
- Filing history for ACUMEN INTELLIGENT CONSULTING LIMITED (12447368)
- People for ACUMEN INTELLIGENT CONSULTING LIMITED (12447368)
- More for ACUMEN INTELLIGENT CONSULTING LIMITED (12447368)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
19 Apr 2023 | PSC02 | Notification of Crambow Ltd as a person with significant control on 6 April 2022 | |
19 Apr 2023 | PSC02 | Notification of Spindrift Associates Limited as a person with significant control on 6 April 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from Chancellors House 3 Brampton Lane Hendon London NW4 4AB England to St Ethelbert House Ryelands Street Hereford Herefordshire HR4 0LA on 14 April 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
29 Jul 2022 | SH08 | Change of share class name or designation | |
25 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | MA | Memorandum and Articles of Association | |
17 Jan 2022 | CH01 | Director's details changed for Mr Mark Dominic Blagbrough on 10 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Clinton Wood on 10 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Robert Fraser Sugden on 10 January 2022 | |
14 Jan 2022 | PSC04 | Change of details for Mr Clinton Wood as a person with significant control on 10 January 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG England to Chancellors House 3 Brampton Lane Hendon London NW4 4AB on 14 December 2021 | |
15 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
01 Oct 2021 | PSC07 | Cessation of Richard Burton Rands as a person with significant control on 1 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Richard Burton Rands as a director on 1 October 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of a director | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
29 Jan 2021 | PSC01 | Notification of Richard Burton Rands as a person with significant control on 21 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Richard Burton Rands as a director on 21 January 2021 |