Advanced company searchLink opens in new window

ACRECOURT LIMITED

Company number 02675229

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)
23 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
23 Feb 2023 CH01 Director's details changed for Mrs Natasha Alexandra Astley Foster on 22 February 2023
23 Feb 2023 PSC04 Change of details for Mrs Natasha Alexandra Astley Foster as a person with significant control on 22 February 2023
05 Aug 2022 AA Micro company accounts made up to 30 September 2021
28 Feb 2022 CH01 Director's details changed for Mr Nicholas Charles Astley Kirby on 21 February 2022
28 Feb 2022 PSC04 Change of details for Mr Nicholas Charles Astley Kirby as a person with significant control on 21 February 2022
21 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
23 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Mar 2017 CH01 Director's details changed for Natasha Alexandra Astley Kirby on 1 December 2016
08 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Oct 2016 CH01 Director's details changed for Natasha Alexandra Astley Kirby on 6 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Apr 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016
22 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1.998
22 Feb 2016 CH01 Director's details changed for Nicholas Charles Astley Kirby on 15 July 2015
22 Feb 2016 CH01 Director's details changed for Natasha Alexandra Astley Kirby on 15 July 2015
08 Sep 2015 AD01 Registered office address changed from 123a Westbourne Park Road London W2 5QL to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015