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)
21 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
07 Oct 2019 AP01 Appointment of Mr Nicholas Andrew Cowell as a director on 29 November 2018
27 Jun 2019 PSC01 Notification of Maurice Veronique as a person with significant control on 28 March 2019
24 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
07 Dec 2018 PSC07 Cessation of Wendy Roe as a person with significant control on 29 November 2018
08 Nov 2018 AP01 Appointment of Mr Maurice Veronique as a director on 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
19 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
19 Oct 2018 AP03 Appointment of Wendy Roe as a secretary on 10 September 2018
03 Aug 2018 CH01 Director's details changed for Craig Michael Treharne on 22 May 2018
12 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 September 2017
12 Dec 2017 PSC04 Change of details for Nichola Andrea Hill as a person with significant control on 1 July 2017
11 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with updates
11 Dec 2017 CH01 Director's details changed for Nichola Andrea Hill on 1 July 2017
17 Oct 2017 PSC01 Notification of Wendy Roe as a person with significant control on 16 December 2016
17 Oct 2017 PSC01 Notification of Nichola Andrea Hill as a person with significant control on 16 December 2016
17 Oct 2017 PSC07 Cessation of Nichola Andrea Hill as a person with significant control on 16 December 2016
06 Apr 2017 AP01 Appointment of Mr Neil Alastair Ashton as a director on 8 February 2017
11 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 16/11/2016
11 Feb 2017 SH02 Sub-division of shares on 16 December 2016
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
13 Dec 2016 CH01 Director's details changed for Nichola Andrea Hill on 1 December 2016
02 Dec 2016 AP01 Appointment of Craig Michael Treharne as a director on 2 December 2016
24 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-24
  • GBP 1