- Company Overview for ACCLAIM (COVENTRY) LTD (07415979)
- Filing history for ACCLAIM (COVENTRY) LTD (07415979)
- People for ACCLAIM (COVENTRY) LTD (07415979)
- Charges for ACCLAIM (COVENTRY) LTD (07415979)
- More for ACCLAIM (COVENTRY) LTD (07415979)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from Site 2, Bedworth Road Longford Coventry CV6 6JR England to Unit 1-2, Starley Park Brindley Road Coventry West Midlands CV7 9EP on 17 February 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
03 Sep 2021 | MR01 | Registration of charge 074159790002, created on 31 August 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Apr 2021 | PSC04 | Change of details for Mrs Faye Marsden as a person with significant control on 6 April 2016 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
01 Apr 2021 | PSC07 | Cessation of Stewart Marsden as a person with significant control on 6 April 2016 | |
30 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 31 January 2017 | |
24 Jun 2020 | AD01 | Registered office address changed from 9 Dunns Close Caldwell Road Nuneaton CV11 4NF United Kingdom to Site 2, Bedworth Road Longford Coventry CV6 6JR on 24 June 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mrs Faye Marsden on 28 November 2017 | |
15 Feb 2018 | PSC04 | Change of details for Mr Stewart Marsden as a person with significant control on 28 November 2017 | |
15 Feb 2018 | PSC04 | Change of details for Mrs Faye Marsden as a person with significant control on 27 November 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
28 Nov 2017 | AD01 | Registered office address changed from Unit 5 24 Bayton Road Exhall Coventry West Midlands CV7 9EJ England to 9 Dunns Close Caldwell Road Nuneaton CV11 4NF on 28 November 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Faye Marsden on 29 April 2017 |