Advanced company searchLink opens in new window

ACENDEN LIMITED

Company number 05381786

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)
04 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Jun 2023 AD01 Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 6 June 2023
24 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
01 Mar 2023 TM01 Termination of appointment of Mark John Arnold as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Alexander James Maddox as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Graham Courtright as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Mr Tomas Vetters as a director on 28 February 2023
20 Dec 2022 AA Full accounts made up to 31 March 2022
27 Apr 2022 AA Full accounts made up to 31 March 2021
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
11 May 2021 RP04PSC07 Second filing for the cessation of Elevate Bidco Limited as a person with significant control
06 May 2021 AA Group of companies' accounts made up to 31 March 2020
22 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
13 Apr 2021 RP04AP01 Second filing for the appointment of Mr Alexander James Maddox as a director
06 Apr 2021 PSC08 Notification of a person with significant control statement
06 Apr 2021 PSC07 Cessation of Elevate Bidco Limited as a person with significant control on 12 March 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 11/05/2021
16 Mar 2021 SH20 Statement by Directors
16 Mar 2021 SH19 Statement of capital on 16 March 2021
  • GBP 1
16 Mar 2021 CAP-SS Solvency Statement dated 12/03/21
16 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 12/03/2021
16 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 12/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
21 Oct 2020 TM01 Termination of appointment of Rajesh Gupta as a director on 9 September 2020
21 Oct 2020 AP01 Appointment of Mr Alexander James Maddox as a director on 9 September 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 13.04.2021.
20 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates