Advanced company searchLink opens in new window

ACLARDIAN LIMITED

Company number 06720906

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)
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 19,995,702
28 Jul 2015 MR01 Registration of charge 067209060002, created on 10 July 2015
15 Jul 2015 MR01 Registration of charge 067209060001, created on 10 July 2015
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 19,995,702
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 TM02 Termination of appointment of Sheelagh Ellis as a secretary
26 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 30/09/2013
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 597,896
  • ANNOTATION A second filed SH01 was registered on 26/06/2014
23 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 90,117.25
22 Oct 2013 AP01 Appointment of Dr Nicholas Sean Flinn as a director
22 Oct 2013 TM01 Termination of appointment of Martyn Collett as a director
05 Jul 2013 AA Accounts for a small company made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 90,117
15 Dec 2011 AA Accounts for a small company made up to 30 September 2011
07 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
01 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 41,927.58
08 Feb 2011 AP01 Appointment of Mr Martyn Robert Glen Collett as a director
15 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
28 Sep 2010 TM02 Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary
28 Sep 2010 AD01 Registered office address changed from , C/O Mofo Notices Limited, Citypoint 1 Ropemaker Street, London, EC2Y 9AW on 28 September 2010
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 41,285.05