Advanced company searchLink opens in new window

ACUMIN CONSULTING LIMITED

Company number 03688086

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)
13 Dec 2017 MR01 Registration of charge 036880860002, created on 4 December 2017
22 Nov 2017 MR04 Satisfaction of charge 1 in full
08 Mar 2017 AA Full accounts made up to 31 May 2016
01 Mar 2017 CS01 Confirmation statement made on 23 December 2016 with updates
03 Mar 2016 AA01 Current accounting period extended from 30 April 2016 to 31 May 2016
10 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 210
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Aug 2015 AP01 Appointment of Mr Martin Jerrold as a director on 15 July 2015
17 Aug 2015 AP01 Appointment of Mrs Helen Jane Jerrold as a director on 15 July 2015
21 Jul 2015 AD01 Registered office address changed from Suite 22 Beaufort Court Admirals Way London Greater London E14 9XL to Octavia House 50 Banner Street London EC1Y 8st on 21 July 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 210
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
02 Jan 2015 CH01 Director's details changed for Mr Christopher John Batten on 1 January 2014
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
06 Jan 2014 CH01 Director's details changed for Mr Simon Edwin Hugo Hember on 1 December 2013
06 Jan 2014 CH03 Secretary's details changed for Mr Simon Edwin Hugo Hember on 1 December 2013
06 Jan 2014 CH01 Director's details changed for Mr Christopher John Batten on 1 December 2013
15 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Mr Christopher Batten on 15 August 2010
15 Jan 2013 CH01 Director's details changed for Mr Christopher Batten on 15 August 2010
07 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Nov 2012 SH02 Sub-division of shares on 8 November 2012
26 Nov 2012 SH10 Particulars of variation of rights attached to shares