- Company Overview for ACULORE STATISTICS LTD (09945817)
- Filing history for ACULORE STATISTICS LTD (09945817)
- People for ACULORE STATISTICS LTD (09945817)
- More for ACULORE STATISTICS LTD (09945817)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 94 Park Road 1 Floor Timperley Altrincham WA15 6TF England to First Floor, Suite 2, 2 City Approach, Albert Street Eccles Manchester M30 0BL on 6 April 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from 94 Park Road 1 Floor Timperley Altrincham WA15 6TE England to 94 Park Road 1 Floor Timperley Altrincham WA15 6TF on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 1205 Imperial Point the Quays Salford M50 3RB England to 94 Park Road 1 Floor Timperley Altrincham WA15 6TE on 9 June 2020 | |
09 Dec 2019 | TM01 | Termination of appointment of Santhosh Shivakavi as a director on 9 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
09 Dec 2019 | PSC01 | Notification of Mamta Kadam as a person with significant control on 9 December 2019 | |
09 Dec 2019 | PSC07 | Cessation of Santhosh Shivakavi as a person with significant control on 9 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Mrs Mamta Kadam as a director on 9 December 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
25 Oct 2018 | AD01 | Registered office address changed from 2002 Millennium Tower 250 the Quays Salford M50 3SB England to 1205 Imperial Point the Quays Salford M50 3RB on 25 October 2018 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
02 Feb 2016 | AD01 | Registered office address changed from 2002 Millennium Tower the Quays Salford M50 3SB England to 2002 Millennium Tower 250 the Quays Salford M50 3SB on 2 February 2016 | |
31 Jan 2016 | CH01 | Director's details changed for Santhosh Shivakavi on 12 January 2016 |