Advanced company searchLink opens in new window

ACRE 1144 LIMITED

Company number 07568896

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)
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
06 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
02 Oct 2023 AD01 Registered office address changed from John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ to First Floor Office 78-80 Portsmouth Road Surbiton KT6 5PT on 2 October 2023
07 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,775,611
01 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,606,011
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
07 Feb 2022 AAMD Amended accounts made up to 31 December 2020
24 Dec 2021 CH01 Director's details changed for Mr Peter Nicholas Matthews on 24 December 2021
24 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Nov 2021 AUD Auditor's resignation
10 Sep 2021 TM02 Termination of appointment of Thomas Mackenzie Newton as a secretary on 31 August 2021
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2019
23 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 1,574,075
17 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
19 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
27 Mar 2018 AP01 Appointment of Mr Duncan Mcneil as a director on 21 March 2018
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016