Advanced company searchLink opens in new window

ACUMENTICE LTD

Company number 09230855

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)
24 Oct 2023 MA Memorandum and Articles of Association
24 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 55
06 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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