Advanced company searchLink opens in new window

ACOLE B LIMITED

Company number 12106413

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)
26 Oct 2023 AA Micro company accounts made up to 31 July 2023
04 Jul 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2023 CH01 Director's details changed for Mr Benjamin Acolatse on 4 July 2023
04 Jul 2023 EW02 Withdrawal of the directors' residential address register information from the public register
30 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
23 Jun 2023 PSC04 Change of details for Mr Benjamin Acolatse as a person with significant control on 23 June 2023
23 Jun 2023 AD01 Registered office address changed from Acole B Limited 124 City Road London EC1V 2NX England to 7 Kendon Business Park, Maritime Close Medway City Estate Rochester ME2 4JF on 23 June 2023
22 Jun 2023 CH01 Director's details changed for Mr Benjamin Acolatse on 22 June 2023
22 Jun 2023 PSC04 Change of details for Mr Benjamin Acolatse as a person with significant control on 22 June 2023
22 Jun 2023 AD01 Registered office address changed from 124 Acole B Limited, 124 City Road London EC1V 2NX England to Acole B Limited 124 City Road London EC1V 2NX on 22 June 2023
22 Jun 2023 AD01 Registered office address changed from 840 Ibis Court Centre Park Centre Park Warrington WA1 1RL England to 124 Acole B Limited, 124 City Road London EC1V 2NX on 22 June 2023
02 Nov 2022 EH02 Elect to keep the directors' residential address register information on the public register
11 Oct 2022 AD01 Registered office address changed from Afe Accountants Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 840 Ibis Court Centre Park Centre Park Warrington WA1 1RL on 11 October 2022
26 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
18 Jul 2022 CH01 Director's details changed for Mr Benjamin Acolatse on 1 July 2022
18 Jul 2022 PSC04 Change of details for Mr Benjamin Acolatse as a person with significant control on 1 July 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
14 Oct 2020 AD01 Registered office address changed from Ground Floor Unit B Lostock Office Park Lynstoc Way Lostock Bolton BL6 4SG to Afe Accountants Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 14 October 2020
13 Oct 2020 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
27 Nov 2019 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England to Ground Floor Unit B Lostock Office Park Lynstoc Way Lostock Bolton BL6 4SG on 27 November 2019
24 Jul 2019 AD01 Registered office address changed from M Flat M, 30 Barlborough Street London SE14 5FL England to Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 24 July 2019
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted