Advanced company searchLink opens in new window

ACERNA HOLDINGS LIMITED

Company number 12889312

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)
22 Oct 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
22 Oct 2024 PSC04 Change of details for Mrs Emma Jane Robinson as a person with significant control on 13 January 2021
25 Jan 2024 AA Accounts for a dormant company made up to 28 February 2023
05 Oct 2023 CH01 Director's details changed for Mr Timothy James Gledhill on 22 July 2023
05 Oct 2023 PSC04 Change of details for Mr Timothy James Gledhill as a person with significant control on 22 July 2023
05 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
06 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
16 Sep 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
09 May 2022 CH01 Director's details changed for Mr Jeremy Marian Quentin Polturak on 9 May 2022
09 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 May 2022
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
10 Sep 2021 CH01 Director's details changed for Mr Jeremy Quentin Marian Polturak on 6 September 2021
11 Feb 2021 PSC01 Notification of Stephan Vogt as a person with significant control on 13 January 2021
11 Feb 2021 PSC01 Notification of Emma Jane Robinson as a person with significant control on 13 January 2021
08 Feb 2021 PSC04 Change of details for Mr Timothy James Gledhill as a person with significant control on 13 January 2021
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 266.68
08 Feb 2021 SH02 Sub-division of shares on 13 January 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 13/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 MA Memorandum and Articles of Association
08 Feb 2021 SH08 Change of share class name or designation
08 Feb 2021 SH10 Particulars of variation of rights attached to shares
27 Jan 2021 AA01 Current accounting period extended from 30 September 2021 to 28 February 2022
27 Jan 2021 AP01 Appointment of Stuart Alec Robinson as a director on 13 January 2021
27 Jan 2021 AP01 Appointment of Stephan Vogt as a director on 13 January 2021