Advanced company searchLink opens in new window

ACQUIRE CAPITAL LTD

Company number 10870467

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)
29 Feb 2024 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2023 AA01 Current accounting period shortened from 30 November 2022 to 29 November 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
28 Jun 2022 AP01 Appointment of Miss Rebecca Leanne Scales as a director on 24 June 2022
20 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 30 November 2020
01 Feb 2021 CH01 Director's details changed for Alexander Cleary on 29 January 2021
01 Feb 2021 PSC04 Change of details for Alexander Cleary as a person with significant control on 29 January 2021
22 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
21 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 SH10 Particulars of variation of rights attached to shares
20 Jan 2020 SH08 Change of share class name or designation
25 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 30 November 2018
08 Oct 2018 AA01 Current accounting period extended from 31 July 2018 to 30 November 2018
06 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
01 Aug 2018 CH01 Director's details changed for Alexander Cleary on 30 July 2018
01 Aug 2018 PSC04 Change of details for Alexander Cleary as a person with significant control on 30 July 2018
18 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF United Kingdom to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 200
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
18 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted