Advanced company searchLink opens in new window

ACRE CREATIVE HOLDINGS LIMITED

Company number 10442338

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)
18 Apr 2024 PSC04 Change of details for Nichola Andrea Hill as a person with significant control on 13 April 2024
17 Apr 2024 CH01 Director's details changed for Craig Michael Treharne on 13 April 2024
17 Apr 2024 CH01 Director's details changed for Nichola Andrea Hill on 13 April 2024
17 Apr 2024 CH03 Secretary's details changed for Wendy Roe on 13 April 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
15 Apr 2024 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 15 April 2024
29 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 132.81
01 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with updates
30 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 MA Memorandum and Articles of Association
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 TM01 Termination of appointment of Neil Alastair Ashton as a director on 21 September 2022
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
08 Feb 2023 CS01 Confirmation statement made on 23 October 2022 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 PSC07 Cessation of Maurice Veronique as a person with significant control on 16 March 2022
27 Jun 2022 PSC01 Notification of Craig Michael Treharne as a person with significant control on 16 March 2022
22 Apr 2022 TM01 Termination of appointment of Nicholas Andrew Cowell as a director on 24 March 2022
20 Apr 2022 TM01 Termination of appointment of Maurice Veronique as a director on 24 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
30 Nov 2021 CH01 Director's details changed for Mr Neil Alastair Ashton on 29 November 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019