Advanced company searchLink opens in new window

ACULT LONDON LIMITED

Company number 09240208

Filter by category

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)
04 Dec 2018 AD01 Registered office address changed from 99-101, 2nd Floor Victory House, Regent Street London W1B 4EZ England to 2nd Floor 37-38 Long Acre London London WC2E 9JT on 4 December 2018
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Jan 2018 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 99-101, 2nd Floor Victory House, Regent Street London W1B 4EZ on 8 January 2018
13 Dec 2017 AP01 Appointment of Mr. Norbert Alfred Stocker as a director on 1 December 2017
02 Dec 2017 AA Micro company accounts made up to 31 December 2016
02 Dec 2017 TM01 Termination of appointment of Rolf Hess as a director on 1 December 2017
09 Oct 2017 PSC05 Change of details for Onesyme Group Limited as a person with significant control on 6 April 2016
09 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
03 Jul 2017 TM01 Termination of appointment of Jade Comer as a director on 30 June 2017
03 Jul 2017 TM02 Termination of appointment of Jade Comer as a secretary on 30 June 2017
17 May 2017 AP03 Appointment of Jade Comer as a secretary on 17 May 2017
17 May 2017 AP01 Appointment of Jade Comer as a director on 17 May 2017
10 May 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 June 2017
01 Feb 2017 CERTNM Company name changed ainslee london LIMITED\certificate issued on 01/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
15 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 29/09/2016
12 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 15/12/2016
12 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
28 Aug 2015 CERTNM Company name changed imperium gym (uk) LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
26 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
29 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-29
  • GBP 1,000