Advanced company searchLink opens in new window

ACORN COMMODITIES LIMITED

Company number 08559800

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)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jun 2019 AA Total exemption full accounts made up to 30 June 2017
29 May 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
27 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
23 Feb 2017 AD01 Registered office address changed from 173 College Road Liverpool L23 3AT to 195 the Serpentine North Liverpool L23 6TJ on 23 February 2017
31 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Nov 2014 AP01 Appointment of Mr Andrew Simon Robinson as a director on 1 November 2014
14 Nov 2014 TM01 Termination of appointment of Rachel Robinson as a director on 1 November 2014
14 Nov 2014 TM01 Termination of appointment of Harriet Tessa Robinson as a director on 1 November 2014
02 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 3
23 Jan 2014 CERTNM Company name changed suite suburbia LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
23 Jan 2014 AD01 Registered office address changed from 195 the Serpentine North Liverpool L23 6TJ United Kingdom on 23 January 2014