Advanced company searchLink opens in new window

ACUITY COMMODITIES LIMITED

Company number 09921216

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)
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
  • GBP 100
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