Advanced company searchLink opens in new window

ACUMEN DISTRIBUTION LIMITED

Company number 01612058

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)
19 Mar 2021 AD01 Registered office address changed from C/O Gordons Solicitors Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT to Acumen House Park Circle Tithe Barn Way Swan Valley Northampton NN4 9BH on 19 March 2021
19 Mar 2021 TM02 Termination of appointment of the Oxford Secretariat Limited as a secretary on 4 March 2021
19 Mar 2021 AP03 Appointment of Joanna Marie Doughty as a secretary on 4 March 2021
19 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
19 Mar 2021 TM01 Termination of appointment of John Hodges as a director on 26 February 2021
30 Nov 2020 AA Full accounts made up to 31 December 2019
11 Aug 2020 AP01 Appointment of Mrs Ruth Waring as a director on 11 August 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 AP01 Appointment of Joanna Doughty as a director on 22 August 2019
17 Apr 2019 MR01 Registration of charge 016120580014, created on 10 April 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
10 Oct 2017 AP01 Appointment of Mr Steven Brown as a director on 1 October 2017
10 Oct 2017 AP01 Appointment of Mr Naiem Ashraf as a director on 1 October 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 MR01 Registration of charge 016120580013, created on 7 July 2016
06 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
12 Oct 2015 MR01 Registration of charge 016120580012, created on 2 October 2015
09 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 MR01 Registration of charge 016120580011, created on 6 July 2015
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100