- Company Overview for ACONEX (UK) LIMITED (04792234)
- Filing history for ACONEX (UK) LIMITED (04792234)
- People for ACONEX (UK) LIMITED (04792234)
- Charges for ACONEX (UK) LIMITED (04792234)
- More for ACONEX (UK) LIMITED (04792234)
| 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) |
|---|---|---|---|
| 30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
| 05 May 2017 | AA | Full accounts made up to 30 June 2016 | |
| 12 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
| 12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
| 07 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
| 15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
| 11 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
| 11 Aug 2014 | CH01 | Director's details changed for Leigh Matthew Jasper on 20 December 2011 | |
| 11 Aug 2014 | CH03 | Secretary's details changed for Robert William Phillpot on 20 December 2011 | |
| 11 Aug 2014 | CH01 | Director's details changed for Robert William Phillpot on 20 December 2011 | |
| 12 Jun 2014 | AD01 | Registered office address changed from Angel Corner House 4Th Floor,1 Islington High Street London England on 12 June 2014 | |
| 11 Jun 2014 | AD01 | Registered office address changed from 4Th Floor, Angel Corner House 4Th Floor, Angel Corner House 1 Islington High Street, London N1 9AH London United Kingdom on 11 June 2014 | |
| 08 May 2014 | AD01 | Registered office address changed from Level 4 18 Exeter Street London WC2E 7DU United Kingdom on 8 May 2014 | |
| 18 Feb 2014 | AA | Accounts made up to 30 June 2013 | |
| 26 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
| 11 Jun 2013 | AA | Accounts made up to 30 June 2012 | |
| 29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
| 29 Jun 2012 | CH01 | Director's details changed for Leigh Matthew Jasper on 29 June 2012 | |
| 29 Jun 2012 | CH01 | Director's details changed for Robert William Phillpot on 29 June 2012 | |
| 03 Apr 2012 | AA | Accounts made up to 30 June 2011 | |
| 06 Feb 2012 | AD01 | Registered office address changed from Level 4 18 Exeter Street London WC2E 7DU on 6 February 2012 | |
| 05 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
| 05 Jul 2011 | CH03 | Secretary's details changed for Robert William Phillpot on 30 June 2011 | |
| 01 Apr 2011 | AA | Accounts made up to 30 June 2010 | |
| 27 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |