- Company Overview for ACUMENTICE LTD (09230855)
- Filing history for ACUMENTICE LTD (09230855)
- People for ACUMENTICE LTD (09230855)
- More for ACUMENTICE LTD (09230855)
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) |
---|---|---|---|
24 Oct 2023 | MA | Memorandum and Articles of Association | |
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | CC04 | Statement of company's objects | |
29 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF England to 5-7 Tanner Street London SE1 3LE on 16 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from Hammersmith the Foundry 77 Fulham Palace Road London W6 8JA England to Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 11 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 106 Maltings Place Tower Bridge Road London SE1 3LJ England to Hammersmith the Foundry 77 Fulham Palace Road London W6 8JA on 10 February 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2018
|
|
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | SH03 | Purchase of own shares. | |
18 Dec 2018 | TM01 | Termination of appointment of Sotunde Soyebo as a director on 13 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Sotunde Oladipupo Soyebo as a person with significant control on 13 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Feb 2018 | AP01 | Appointment of Alice Amelia Williams as a director on 26 January 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates |