- Company Overview for ACUITY COMMODITIES LIMITED (09921216)
- Filing history for ACUITY COMMODITIES LIMITED (09921216)
- People for ACUITY COMMODITIES LIMITED (09921216)
- More for ACUITY COMMODITIES LIMITED (09921216)
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) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
12 Aug 2021 | PSC04 | Change of details for Ms Fiona Ann Boyd as a person with significant control on 12 August 2021 | |
23 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
26 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
12 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
15 Dec 2017 | CH01 | Director's details changed for Ms Freda Gordon on 10 October 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Ms Fiona Ann Boyd on 10 October 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Ms Fiona Ann Boyd on 11 December 2017 | |
03 Nov 2017 | PSC04 | Change of details for Ms Fiona Ann Boyd as a person with significant control on 10 October 2017 | |
03 Nov 2017 | PSC04 | Change of details for Ms Freda Gordon as a person with significant control on 10 October 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE England to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 3 November 2017 | |
11 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
04 Apr 2016 | AP01 | Appointment of Ms Freda Gordon as a director on 4 April 2016 | |
21 Jan 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 04/03/2016 as the information was invalid or ineffective
|