Advanced company searchLink opens in new window

ACEROLA UK LIMITED

Company number 10602249

Filter by category

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 2025 PSC04 Change of details for Mr Sheikh Mostak Ahmed as a person with significant control on 18 April 2025
18 Apr 2025 CH03 Secretary's details changed for Mr Sheikh Mostak Ahmed on 18 April 2025
18 Apr 2025 CH01 Director's details changed for Mr Sheikh Mostak Ahmed on 18 April 2025
18 Apr 2025 CH01 Director's details changed for Mr Sheikh Mostak Ahmed on 18 April 2025
18 Apr 2025 AD01 Registered office address changed from Suite- 40 Shaftesbury Centre Percy Street Swindon SN2 2AZ England to 25 Curtis Street Swindon SN1 5JU on 18 April 2025
30 Nov 2024 AA Micro company accounts made up to 28 February 2024
28 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2023 AA Micro company accounts made up to 28 February 2023
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
04 Jan 2022 AD01 Registered office address changed from Suite No: 33 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom to Suite- 40 Shaftesbury Centre Percy Street Swindon SN2 2AZ on 4 January 2022
27 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from 72 Commercial Road Swindon SN1 5NX England to Suite No: 33 Shaftesbury Centre Percy Street Swindon SN2 2AZ on 27 January 2020
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018