Advanced company searchLink opens in new window

ACRAMAN (448) LIMITED

Company number 06227804

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)
15 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
23 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
01 Jul 2012 AD01 Registered office address changed from 2-6 Southampton Row London WC1B 4AA on 1 July 2012
02 Apr 2012 AA Total exemption full accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Jonathan Joseph Raymond on 23 July 2010
01 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Jonathon Joseph Raymond on 1 October 2008
04 May 2010 CH01 Director's details changed for Mr Michael Mcelligott on 1 March 2008
16 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
17 Jul 2009 363a Return made up to 26/04/09; full list of members
18 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
10 Feb 2009 123 Nc inc already adjusted 19/12/07
01 Feb 2009 88(2) Capitals not rolled up
01 Feb 2009 88(2) Capitals not rolled up
01 Feb 2009 122 S-div
07 Oct 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
19 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2008 363a Return made up to 26/04/08; full list of members
10 Jul 2008 288a Director appointed peter crowley
07 Jul 2008 288a Director appointed jonathan raymond