Advanced company searchLink opens in new window

ACRE PLATFORMS LIMITED

Company number 11508306

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 2024 PSC05 Change of details for Aviva Plc as a person with significant control on 21 December 2023
08 Mar 2024 CH01 Director's details changed for Mr Anthony James Barker on 8 March 2024
09 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2023 MR01 Registration of charge 115083060002, created on 27 October 2023
28 Sep 2023 AD01 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England to Zetland House 5-25 Scrutton Street Units E-G 4th Fl London EC2A 4HJ on 28 September 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 2,201.78
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 2,161.59
10 Jul 2023 CH01 Director's details changed for Mr Justus Andrew Brown on 1 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Henry Lane Fox on 1 July 2023
17 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2023 MA Memorandum and Articles of Association
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 1,918.77
22 Dec 2022 MR04 Satisfaction of charge 115083060001 in full
12 Dec 2022 AP01 Appointment of Mr Anthony James Barker as a director on 12 December 2022
13 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
18 Aug 2022 TM01 Termination of appointment of Robin Barker as a director on 1 August 2022
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2022 AP01 Appointment of Mr Henry Lane Fox as a director on 25 March 2022
13 Apr 2022 MR01 Registration of charge 115083060001, created on 25 March 2022
03 Feb 2022 AD01 Registered office address changed from Samuel House 6 st. Albans Street, 4th Floor London SW1Y 4SQ England to St Albans House 57-59 Haymarket London SW1Y 4QX on 3 February 2022
21 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020